Advanced company searchLink opens in new window

CHIPSAWAY LEE JANISCH LTD

Company number 09460302

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
14 Nov 2018 TM01 Termination of appointment of Alison Clare Jefferson as a director on 8 November 2018
14 Nov 2018 TM02 Termination of appointment of Alison Clare Jefferson as a secretary on 8 November 2018
14 Nov 2018 PSC07 Cessation of Alison Clare Jefferson as a person with significant control on 8 November 2018
19 Oct 2018 AD01 Registered office address changed from 10 Molineux Road Minster Ramsgate Kent CT12 4DP United Kingdom to Flat 5 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN on 19 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Lee Peter Janisch on 18 October 2018
18 Oct 2018 PSC04 Change of details for Mr Lee Peter Janisch as a person with significant control on 18 October 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
24 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
02 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted