- Company Overview for CHERTSEY BOULEVARD (COMMERCIAL) LIMITED (09900701)
- Filing history for CHERTSEY BOULEVARD (COMMERCIAL) LIMITED (09900701)
- People for CHERTSEY BOULEVARD (COMMERCIAL) LIMITED (09900701)
- More for CHERTSEY BOULEVARD (COMMERCIAL) LIMITED (09900701)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2020 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Marchdown Residential Limited as a person with significant control on 31 May 2016 | |
16 Jan 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 16 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
11 Dec 2015 | TM01 | Termination of appointment of Rebecca Jayne Finding as a director on 10 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr James Bernard Sunley as a director on 10 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Rory William Michael Gleeson as a director on 10 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Edward Antony George Jones as a director on 10 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 26 Red Lion Square London WC1R 4AG on 11 December 2015 | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|