Advanced company searchLink opens in new window

CHATTELLE LTD.

Company number SC288825

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 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
  • GBP 2
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
  • GBP 2