- Company Overview for THE CHELSEA CELLAR LTD (09843933)
- Filing history for THE CHELSEA CELLAR LTD (09843933)
- People for THE CHELSEA CELLAR LTD (09843933)
- More for THE CHELSEA CELLAR LTD (09843933)
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 |