Advanced company searchLink opens in new window

CHASE WINDOW COMPANY HOLDINGS LIMITED

Company number 07445537

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
01 Mar 2021 TM01 Termination of appointment of Michael Agapios Diamandis as a director on 27 February 2021
01 Mar 2021 TM02 Termination of appointment of Lorna Mary Leonard as a secretary on 27 February 2021
04 Dec 2020 PSC01 Notification of Gary Woodhatch as a person with significant control on 3 December 2020
05 Oct 2020 CH01 Director's details changed for Mr Michael Agapios Diamandis on 5 October 2020
05 Oct 2020 PSC05 Change of details for Artemas Joseph Holdings Limited as a person with significant control on 5 October 2020
17 Sep 2020 AP03 Appointment of Ms Lorna Mary Leonard as a secretary on 15 September 2020
17 Sep 2020 AD01 Registered office address changed from 147a High Street Waltham Cross Herts EN8 7AP to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 17 September 2020
03 Mar 2020 AP01 Appointment of Mr Michael Agapios Diamandis as a director on 26 February 2020
28 Feb 2020 PSC02 Notification of Artemas Joseph Holdings Limited as a person with significant control on 27 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC07 Cessation of Joanne Woodhatch as a person with significant control on 27 February 2020
27 Feb 2020 PSC07 Cessation of Gary Woodhatch as a person with significant control on 27 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 Apr 2018 PSC01 Notification of Joanne Woodhatch as a person with significant control on 10 April 2017
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
20 Apr 2018 PSC01 Notification of Gary Woodhatch as a person with significant control on 10 April 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates