Advanced company searchLink opens in new window

CHELSEA PUBS LIMITED

Company number 07253509

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
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