Advanced company searchLink opens in new window

CHAPTER EIGHT LONDON LTD

Company number 10366423

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 PSC01 Notification of Mohammad Abdulsaheb Hashem Alchalabi as a person with significant control on 14 January 2021
14 Jan 2021 AP01 Appointment of Mr Mohammad Abdulsaheb Hashem Alchalabi as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Jawad Momin as a director on 14 January 2021
14 Jan 2021 PSC07 Cessation of Jawad Momin as a person with significant control on 14 January 2021
02 Oct 2020 AD01 Registered office address changed from 23 Sentinel House London NW4 2EN England to 360 Neasden Lane North London NW10 0BT on 2 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Jawad Momin as a director on 30 September 2020
30 Sep 2020 PSC01 Notification of Jawad Momin as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Mohammad Abdulsaheb Hashem Alchalabi as a director on 30 September 2020
30 Sep 2020 PSC07 Cessation of Mohammad Abdulsaheb Hashem Alchalabi as a person with significant control on 30 September 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 AP01 Appointment of Mr Mohammad Abdulsaheb Hashem Alchalabi as a director on 14 September 2020
15 Sep 2020 TM01 Termination of appointment of Zohreh Aslani as a director on 14 September 2020
15 Sep 2020 PSC01 Notification of Mohammad Abdulsaheb Hashem Alchalabi as a person with significant control on 14 September 2020
15 Sep 2020 PSC07 Cessation of Arif Punjani as a person with significant control on 14 September 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
01 Jun 2020 TM01 Termination of appointment of Tabassum Nathani as a director on 18 May 2020
01 Jun 2020 AP01 Appointment of Miss Zohreh Aslani as a director on 21 May 2020
01 Jun 2020 AD01 Registered office address changed from 22 Watford Road Wembley HA0 3EP England to 23 Sentinel House London NW4 2EN on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates