- Company Overview for CHELSEA PUBS LIMITED (07253509)
- Filing history for CHELSEA PUBS LIMITED (07253509)
- People for CHELSEA PUBS LIMITED (07253509)
- Charges for CHELSEA PUBS LIMITED (07253509)
- Insolvency for CHELSEA PUBS LIMITED (07253509)
- More for CHELSEA PUBS LIMITED (07253509)
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) |
---|---|---|---|
24 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2021 | |
14 Feb 2020 | AD01 | Registered office address changed from 3rd Floor East, 47-50 Margaret Street London W1W 8SB England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 February 2020 | |
13 Feb 2020 | LIQ02 | Statement of affairs | |
13 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AA | Unaudited abridged accounts made up to 17 February 2019 | |
18 Nov 2019 | AA01 | Previous accounting period shortened from 18 February 2019 to 17 February 2019 | |
29 Aug 2019 | PSC07 | Cessation of Andrew Pervis Scott as a person with significant control on 27 July 2019 | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
18 Nov 2018 | AA | Total exemption full accounts made up to 18 February 2018 | |
23 Aug 2018 | MR01 | Registration of charge 072535090001, created on 20 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | PSC01 | Notification of Andrew Scott as a person with significant control on 18 May 2018 | |
21 May 2018 | PSC01 | Notification of Chase Mcguinness as a person with significant control on 18 May 2018 | |
21 May 2018 | PSC07 | Cessation of Ewan Diarmid Guinness as a person with significant control on 18 May 2018 | |
21 May 2018 | PSC07 | Cessation of Matthew Barnabas Wakefield Jacomb as a person with significant control on 18 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Chase Mcguinness as a director on 18 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Ewan Diarmid Guinness as a director on 18 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Matthew Barnabas Wakefield Jacomb as a director on 18 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA England to 3rd Floor East, 47-50 Margaret Street London W1W 8SB on 21 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates |