Advanced company searchLink opens in new window

CHEYNE (CHARTERHOUSE) LIMITED

Company number 03697608

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
23 Sep 2016 MR04 Satisfaction of charge 3 in full
05 Jul 2016 AA Full accounts made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
04 Jul 2015 AA Full accounts made up to 30 September 2014
24 Apr 2015 CH01 Director's details changed for Mr David Alan Pearlman on 17 April 2015
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
21 Jan 2015 MR05 All of the property or undertaking no longer forms part of charge 3
29 Dec 2014 MR04 Satisfaction of charge 4 in full
29 Dec 2014 MR04 Satisfaction of charge 5 in full
04 Jul 2014 AA Full accounts made up to 30 September 2013
05 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
03 Jul 2013 AA Full accounts made up to 30 September 2012
11 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 30 September 2011
20 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Jun 2010 AA Full accounts made up to 30 September 2009
23 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Michael Robert Goldberger on 15 December 2009
16 Dec 2009 CH03 Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW