- Company Overview for CHELSEA SERVICE COMPANY LIMITED (09223071)
- Filing history for CHELSEA SERVICE COMPANY LIMITED (09223071)
- People for CHELSEA SERVICE COMPANY LIMITED (09223071)
- More for CHELSEA SERVICE COMPANY LIMITED (09223071)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | AD01 | Registered office address changed from Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP to 20-22 Wenlock Road London N1 7GU on 9 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of David Fernandes as a person with significant control on 7 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Maria Alice Antunes Dos Santos Cardoso as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Maria Alice Antunes Dos Santos Cardoso as a director on 7 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of David Fernandes as a director on 26 July 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | TM01 | Termination of appointment of Roujun Huo as a director on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr David Fernandes as a director on 2 October 2014 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|