- Company Overview for CHELSEA COX LTD (11262174)
- Filing history for CHELSEA COX LTD (11262174)
- People for CHELSEA COX LTD (11262174)
- More for CHELSEA COX LTD (11262174)
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 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Addition Financial Limited 1 Lyric Square London W6 0NB on 13 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to 20-22 Wenlock Road London N1 7GU on 9 December 2020 | |
26 Oct 2020 | CERTNM |
Company name changed well defined LTD\certificate issued on 26/10/20
|
|
24 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2020 | |
24 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2019 | |
20 Mar 2020 | CS01 |
Confirmation statement made on 18 March 2020 with no updates
|
|
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ on 9 April 2019 | |
27 Mar 2019 | CS01 |
Confirmation statement made on 18 March 2019 with no updates
|
|
03 Jan 2019 | TM01 | Termination of appointment of Rachel Natasha Chatham as a director on 4 November 2018 | |
03 Jan 2019 | PSC07 | Cessation of Rachel Natasha Chatham as a person with significant control on 4 November 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 5 Waterhouse Apartments 3 Saffron Central Square Croydon CR0 2FR United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 13 August 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
Statement of capital on 2020-10-24
|