Advanced company searchLink opens in new window

CHAINSTARTER LTD

Company number 10906948

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)
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2022 DS01 Application to strike the company off the register
09 Sep 2022 AD01 Registered office address changed from Unit 1B Clapham North Business Centre 26-32 Voltaire Road London London SW4 6DH England to Sapc House Rowan Suite St Austell Business Park St. Austell Cornwall PL25 4FD on 9 September 2022
01 Jun 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 August 2020
30 Oct 2020 AA Micro company accounts made up to 31 August 2019
24 Sep 2020 PSC04 Change of details for Nicholas Ayton as a person with significant control on 1 January 2019
29 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
18 Feb 2020 TM01 Termination of appointment of Dmitry Koval as a director on 10 February 2020
18 Feb 2020 PSC07 Cessation of Dmitry Koval as a person with significant control on 1 January 2020
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
09 Apr 2019 AA Micro company accounts made up to 31 August 2018
14 Dec 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1B Clapham North Business Centre 26-32 Voltaire Road London London SW4 6DH on 14 December 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Apr 2018 PSC07 Cessation of David Roy Lofts as a person with significant control on 27 April 2018
28 Apr 2018 TM01 Termination of appointment of David Roy Lofts as a director on 27 April 2018
04 Jan 2018 AP01 Appointment of Mr Nicholas Charles Ayton as a director on 1 January 2018
14 Dec 2017 CH01 Director's details changed for Mr Dmitry Koval on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr David Lofts on 14 December 2017
14 Dec 2017 PSC04 Change of details for Mr David Lofts as a person with significant control on 1 December 2017
14 Dec 2017 PSC04 Change of details for Mr Dmitry Koval as a person with significant control on 1 December 2017
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 9