Advanced company searchLink opens in new window

CHELSEA SERVICE COMPANY LIMITED

Company number 09223071

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100