- Company Overview for CHAMBERS & CHRISTIE'S LETTINGS AND MANAGEMENT LIMITED (08866853)
- Filing history for CHAMBERS & CHRISTIE'S LETTINGS AND MANAGEMENT LIMITED (08866853)
- People for CHAMBERS & CHRISTIE'S LETTINGS AND MANAGEMENT LIMITED (08866853)
- More for CHAMBERS & CHRISTIE'S LETTINGS AND MANAGEMENT LIMITED (08866853)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AP03 | Appointment of Mark Harrison as a secretary on 30 April 2015 | |
01 Jun 2015 | AP01 | Appointment of Mark Harrison as a director on 30 April 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Kristian Mathew Little as a director on 1 May 2015 | |
01 Jun 2015 | AD02 | Register inspection address has been changed to 65 Robin Hoods Walk Boston Lincolnshire PE21 9EX | |
01 Jun 2015 | AD01 | Registered office address changed from Business Centre Heath Road Skegness Lincolnshire PE25 3SJ England to 65 Robin Hoods Walk Boston Lincolnshire PE21 9EX on 1 June 2015 | |
29 May 2015 | TM02 | Termination of appointment of Elizabeth Chambers as a secretary on 30 April 2015 | |
11 Sep 2014 | CH01 | Director's details changed for Kristian Little on 4 September 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from 65 Robin Hoods Walk Boston PE21 9EX England on 27 February 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|