- Company Overview for CHAMBERS & LOCK LTD (10685991)
- Filing history for CHAMBERS & LOCK LTD (10685991)
- People for CHAMBERS & LOCK LTD (10685991)
- More for CHAMBERS & LOCK LTD (10685991)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2023 | AD01 | Registered office address changed from 29a Bond Street London W5 5AS England to 21-22 Great Castle Street London W1G 0HY on 11 February 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | CH01 | Director's details changed for Mr Quinton Lloyd Chambers on 1 August 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from 41 Bird in Hand Lane Bromley BR1 2NA England to 29a Bond Street London W5 5AS on 9 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Quinton Lloyd Chambers as a person with significant control on 1 August 2022 | |
05 Sep 2022 | DS02 | Withdraw the company strike off application | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Sep 2021 | PSC04 | Change of details for Mr Quinton Lloyd Chambers as a person with significant control on 23 September 2021 | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
08 Oct 2020 | CH01 | Director's details changed for Mr Quinton Lloyd Chambers on 9 June 2018 | |
08 Oct 2020 | AD01 | Registered office address changed from 15 South Eden Park Road Beckenham BR3 3BQ England to 41 Bird in Hand Lane Bromley BR1 2NA on 8 October 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 South Eden Park Road Beckenham BR3 3BQ on 29 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
21 May 2020 | DISS40 | Compulsory strike-off action has been discontinued |