- Company Overview for CHASE TAVERNS LIMITED (13559502)
- Filing history for CHASE TAVERNS LIMITED (13559502)
- People for CHASE TAVERNS LIMITED (13559502)
- More for CHASE TAVERNS LIMITED (13559502)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
08 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Andrew Murray as a person with significant control on 22 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr Andrew Murray on 23 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Jonathon Winder as a director on 23 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 9 9 Mabey Drive Chepstow Monmouthshire NP165WB on 12 August 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Andrew Murray as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Andrew Murray on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
11 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-11
|