Advanced company searchLink opens in new window

CHESDALE LIMITED

Company number 12896949

Filter by category

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)
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2024 CS01 Confirmation statement made on 21 September 2023 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 AD01 Registered office address changed from Fe7a,8,9,10 101 Lockhurst Lane Coventry CV6 5FS England to S1.2 & S1.4, Part 1st Floor, Lord Street Manchester M4 4FP on 7 September 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 21 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 AD01 Registered office address changed from 4.13 Universal Square Devonshire Street North Manchester M12 6JH England to Fe7a,8,9,10 101 Lockhurst Lane Coventry CV6 5FS on 1 June 2022
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 PSC01 Notification of Oliver Byrne as a person with significant control on 27 September 2020
28 Sep 2020 PSC07 Cessation of Jason Godwin as a person with significant control on 27 September 2020
28 Sep 2020 TM01 Termination of appointment of Jason Godwin as a director on 27 September 2020
28 Sep 2020 AP01 Appointment of Mr Oliver Byrne as a director on 27 September 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 1