Advanced company searchLink opens in new window

THE CHELSEA CELLAR LTD

Company number 09843933

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)
08 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Mar 2020 TM01 Termination of appointment of Timothy Guy Kitching as a director on 4 March 2020
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with updates
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Farrukh Mahmood as a director on 23 August 2017
04 Sep 2017 TM01 Termination of appointment of Adeel Mahmood as a director on 23 August 2017
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 PSC04 Change of details for Mr Roy Edward George as a person with significant control on 6 April 2016
07 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
15 Aug 2016 AD01 Registered office address changed from 9 Park Walk Park Walk London SW10 0AJ United Kingdom to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 15 August 2016
04 Jul 2016 AP01 Appointment of Mr Adeel Mahmood as a director on 25 June 2016