- Company Overview for CHESDALE LIMITED (12896949)
- Filing history for CHESDALE LIMITED (12896949)
- People for CHESDALE LIMITED (12896949)
- More for CHESDALE LIMITED (12896949)
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
|