Advanced company searchLink opens in new window

CHAMBERS & PARTNERS PUBLISHING LIMITED

Company number 04953204

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
23 Apr 2020 MR04 Satisfaction of charge 049532040001 in full
02 Mar 2020 TM01 Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020
14 Feb 2020 CH01 Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020
14 Feb 2020 CH01 Director's details changed for Mr Thomas Lemay Green on 24 January 2020
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
07 Nov 2019 TM01 Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
12 Jul 2019 AP01 Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019
12 Jul 2019 TM01 Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019
08 Mar 2019 AP01 Appointment of Alistair Stephen Youngman as a director on 7 March 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 MR01 Registration of charge 049532040001, created on 16 January 2019
13 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
01 Aug 2018 AP01 Appointment of Chloe Chandra Holding as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Paul Grayston as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Thomas Lemay Green as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018
01 Aug 2018 AD01 Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018
26 Mar 2018 PSC02 Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018
26 Mar 2018 AP01 Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018
26 Mar 2018 PSC07 Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018
26 Mar 2018 TM02 Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018