- Company Overview for CHC CONSULTING LIMITED (11391686)
- Filing history for CHC CONSULTING LIMITED (11391686)
- People for CHC CONSULTING LIMITED (11391686)
- Insolvency for CHC CONSULTING LIMITED (11391686)
- More for CHC CONSULTING LIMITED (11391686)
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) |
---|---|---|---|
17 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2022 | AD01 | Registered office address changed from 60 Fleetwood Avenue Westcliff-on-Sea SS0 9rd England to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane London EC3V 9DU on 21 April 2022 | |
21 Apr 2022 | LIQ01 | Declaration of solvency | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 60 Fleetwood Avenue Westcliff-on-Sea SS0 9rd on 18 November 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Chad Lorne Guimond as a person with significant control on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Chad Lorne Guimond on 8 October 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Feb 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
08 Jun 2020 | CH01 | Director's details changed for Mr Chad Lorne Guimond on 24 February 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Chad Lorne Guimond as a person with significant control on 24 February 2020 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from Flat 30 257-285 Sutton Road Southend-on-Sea SS2 5GD United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 15 June 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|