- Company Overview for CHATTELLE LTD. (SC288825)
- Filing history for CHATTELLE LTD. (SC288825)
- People for CHATTELLE LTD. (SC288825)
- More for CHATTELLE LTD. (SC288825)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
25 Aug 2020 | PSC04 | Change of details for Mr John Joseph Whyte as a person with significant control on 4 November 2019 | |
08 Jan 2020 | PSC07 | Cessation of William Anthony Donnelly as a person with significant control on 4 November 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of William Anthony Donnelly as a director on 4 November 2019 | |
08 Jan 2020 | TM02 | Termination of appointment of William Anthony Donnelly as a secretary on 4 November 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
17 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 8 December 2017 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 26 September 2017 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr John Joseph Whyte on 21 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mr William Anthony Donnelly on 21 September 2016 | |
23 Sep 2016 | CH03 | Secretary's details changed for Mr William Anthony Donnelly on 21 September 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|