Advanced company searchLink opens in new window

CHAPMANBLACK ENGINEERING LIMITED

Company number 07081816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jul 2018 CH01 Director's details changed for Mr Ezra Chapman on 20 March 2018
03 Jul 2018 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from Elizabeth House 16th Floor, Tower Building 39 York Road London SE1 7NQ to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2017 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017
24 Nov 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017
23 Nov 2017 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017
22 Nov 2017 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017
09 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 CH01 Director's details changed for Mr Ezra Chapman on 23 June 2015
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 AD01 Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS England on 6 March 2014