Advanced company searchLink opens in new window

CHRIS WELLS LTD

Company number 11285301

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Mar 2023 AA Micro company accounts made up to 31 January 2023
08 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 January 2023
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 1 September 2022
31 May 2022 PSC04 Change of details for Mr Christopher David James Wells as a person with significant control on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Christopher David James Wells on 31 May 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Christopher David James Wells on 22 September 2020
30 Sep 2020 PSC04 Change of details for Mr Christopher David James Wells as a person with significant control on 22 September 2020
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Mar 2020 PSC04 Change of details for Mr Christopher David James Wells as a person with significant control on 30 March 2020
02 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
26 Apr 2018 AD01 Registered office address changed from 1 Ripplevale Grove London London N1 1HS United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 26 April 2018
31 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted