- Company Overview for CHSS LIMITED (11615667)
- Filing history for CHSS LIMITED (11615667)
- People for CHSS LIMITED (11615667)
- More for CHSS LIMITED (11615667)
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 Nov 2022 | AD01 | Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to 2 Beezon Road Kendal LA9 6BS on 1 November 2022 | |
20 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | TM01 | Termination of appointment of Jozef Koltard as a director on 14 March 2022 | |
22 Apr 2022 | PSC01 | Notification of Patrik Balog as a person with significant control on 20 March 2022 | |
22 Apr 2022 | PSC07 | Cessation of Jozef Koltard as a person with significant control on 21 March 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mr Jozef Kotlar as a person with significant control on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Jozef Kotlar on 3 February 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
24 Mar 2021 | AP01 | Appointment of Mr Patrik Balog as a director on 1 March 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from Unit 12 Victoria Business Centre 43 Victoria Road Burgess Hill RH15 9LR United Kingdom to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 2 November 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Gary Shepard as a director on 28 September 2020 | |
20 Oct 2020 | PSC01 | Notification of Jozef Kotlar as a person with significant control on 28 September 2020 | |
20 Oct 2020 | PSC07 | Cessation of Gary Shepard as a person with significant control on 28 September 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Jozef Kotlar as a director on 28 September 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
10 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-10
|