Advanced company searchLink opens in new window

CHELSEAT LTD

Company number 09730209

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2023 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
08 Sep 2020 CH01 Director's details changed for Mrs Pratibha Makwana on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 26 August 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
23 Oct 2019 TM01 Termination of appointment of Lawrence Stanier Pinkney as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mrs Pratibha Makwana as a director on 23 October 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
14 Aug 2018 PSC07 Cessation of Cvs Finance Limited as a person with significant control on 16 March 2018
14 Aug 2018 PSC02 Notification of Mayfair Development Finance Limited as a person with significant control on 16 March 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
24 Aug 2017 PSC02 Notification of Cvs Finance Limited as a person with significant control on 6 April 2016
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Jan 2016 AD01 Registered office address changed from C/O Cvs Law Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
12 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-12
  • GBP 1