Advanced company searchLink opens in new window

LE CHAPITRE LTD

Company number 08795611

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2022 DS01 Application to strike the company off the register
14 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Nov 2020 PSC01 Notification of Michal Gebauer as a person with significant control on 25 November 2020
30 Nov 2020 PSC07 Cessation of Suthakaran Thambirasa as a person with significant control on 25 November 2020
14 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 28 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27.08.2020.
28 May 2020 PSC04 Change of details for Mr Suthakaran Thambirasa as a person with significant control on 20 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 PSC01 Notification of Suthakaran Thambirasa as a person with significant control on 20 March 2020
21 Apr 2020 PSC07 Cessation of Petits Pois Ltd as a person with significant control on 20 March 2020
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
29 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
24 Mar 2017 AP01 Appointment of Mr. Mihaly Tamas Farkas as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Lubos Kosner as a director on 24 March 2017