Advanced company searchLink opens in new window

CHASE BROKERS INTERNATIONAL LIMITED

Company number 11982624

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 AD01 Registered office address changed from Unit 24, Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England to 84 Hall Lane London E4 8EU on 2 July 2021
01 Oct 2020 AP01 Appointment of Mr Steven Anthony Slade as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Anthony Ian Patrick as a director on 1 October 2020
01 Jul 2020 TM02 Termination of appointment of Steven Anthony Slade as a secretary on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1
15 Jun 2020 AD01 Registered office address changed from 84 Hall Lane London E4 8EU England to Unit 24, Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 15 June 2020
10 Jun 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 84 Hall Lane London E4 8EU on 10 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
05 Jun 2020 TM01 Termination of appointment of Ryan Slade as a director on 4 June 2020
05 Jun 2020 PSC07 Cessation of Steven Anthony Slade as a person with significant control on 4 June 2020
23 May 2020 AP01 Appointment of Mr Ryan Slade as a director on 18 May 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 2
13 May 2020 PSC04 Change of details for Mr Anthony Ian Patrick as a person with significant control on 1 May 2020
18 Mar 2020 AP01 Appointment of Mr Anthony Ian Patrick as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Anthony Ian Patrick as a director on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Anthony Ian Patrick on 18 March 2020
18 Mar 2020 PSC04 Change of details for Mr Steven Anthony Slade as a person with significant control on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Steven Anthony Slade as a director on 18 March 2020
18 Mar 2020 PSC01 Notification of Anthony Ian Patrick as a person with significant control on 18 March 2020
18 Mar 2020 AP01 Appointment of Mr Anthony Ian Patrick as a director on 18 March 2020
18 Mar 2020 AP03 Appointment of Mr Steven Anthony Slade as a secretary on 18 March 2020