Advanced company searchLink opens in new window

GUILDHALL CHESTER LIMITED

Company number 10200823

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 TM01 Termination of appointment of Antony Monaco as a director on 12 May 2020
13 May 2020 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 114-120 Northgate Street Chester Cheshire CH1 2HT on 13 May 2020
13 May 2020 TM01 Termination of appointment of Steve Jones as a director on 12 May 2020
13 May 2020 TM01 Termination of appointment of Stefania Jones as a director on 12 May 2020
11 Oct 2019 MA Memorandum and Articles of Association
11 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2019 MA Memorandum and Articles of Association
30 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2019 MA Memorandum and Articles of Association
31 Jul 2019 TM01 Termination of appointment of Emma Elizabeth Erraji as a director on 30 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
26 Jul 2019 PSC01 Notification of Steve Jones as a person with significant control on 26 July 2019
26 Jul 2019 PSC07 Cessation of Mark Edward Jarvis as a person with significant control on 26 July 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 2,000
26 Jul 2019 AP01 Appointment of Mr Antony Monaco as a director on 27 June 2019
26 Jul 2019 AP01 Appointment of Mrs Stefania Jones as a director on 27 June 2019
11 Apr 2019 AD01 Registered office address changed from Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 11 April 2019
13 Mar 2019 SH08 Change of share class name or designation
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Feb 2019 AP01 Appointment of Mrs Emma Elizabeth Erraji as a director on 19 February 2019
20 Feb 2019 AP01 Appointment of Mr Steve Jones as a director on 19 February 2019
20 Feb 2019 PSC07 Cessation of Alexander Bertz as a person with significant control on 14 October 2016
30 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates