Advanced company searchLink opens in new window

CHC GLOBAL SEARCH LIMITED

Company number 11359670

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)
01 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2021 LIQ02 Statement of affairs
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
06 Oct 2021 AD01 Registered office address changed from 20 Spur House 1 Milner Road London SW19 3BS England to 197 Kingston Road Epsom Surrey KT19 0AB on 6 October 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
06 Jun 2018 AD01 Registered office address changed from Aldermary House 3rd Floor, Queen Street London EC4N 1TX United Kingdom to 20 Spur House 1 Milner Road London SW19 3BS on 6 June 2018
05 Jun 2018 PSC01 Notification of Jan Paul Jones as a person with significant control on 5 June 2018
05 Jun 2018 AP01 Appointment of Mr Jan Paul Jones as a director on 5 June 2018
05 Jun 2018 PSC07 Cessation of Richard Robert Ward as a person with significant control on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Richard Robert Ward as a director on 5 June 2018
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted