Advanced company searchLink opens in new window

CHAINTECH SERVICES LTD

Company number 09201333

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 RP05 Registered office address changed to PO Box 4385, 09201333: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2021
20 Dec 2020 AP01 Notice of removal of a director
20 Dec 2020 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Nomansland Farm Drovers Lane Wheathampstead St. Albans AL4 8EY on 20 December 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Nov 2019 AA Unaudited abridged accounts made up to 30 September 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
17 Dec 2018 TM01 Termination of appointment of Chaintech Technologies Plc as a director on 5 December 2018
17 Dec 2018 PSC01 Notification of Peter Kudera as a person with significant control on 26 September 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
09 Oct 2018 PSC07 Cessation of Khalil Ahmed as a person with significant control on 26 September 2018
09 Oct 2018 CH02 Director's details changed for Chaintech Investments Plc on 26 September 2018
09 Oct 2018 AP01 Appointment of Mr Peter Kudera as a director on 26 September 2018
09 Oct 2018 TM01 Termination of appointment of Khalil Ahmed as a director on 26 September 2018
02 Oct 2018 AA Unaudited abridged accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
23 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
29 Jan 2018 AP02 Appointment of Chaintech Investments Plc as a director on 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
10 Oct 2017 TM02 Termination of appointment of Freshstart Consultants (Uk) Ltd as a secretary on 1 September 2017
10 Oct 2017 AP01 Appointment of Mr Khalil Ahmed as a director on 1 September 2017