Advanced company searchLink opens in new window

CHASE SAUNDERS LIMITED

Company number 09909522

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)
26 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
26 May 2018 AM23 Notice of move from Administration to Dissolution
20 Feb 2018 AM06 Notice of deemed approval of proposals
02 Feb 2018 AM03 Statement of administrator's proposal
11 Jan 2018 AD01 Registered office address changed from PO Box 4385 09909522: Companies House Default Address Cardiff CF14 8LH to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 11 January 2018
14 Dec 2017 RP05 Registered office address changed to PO Box 4385, 09909522: Companies House Default Address, Cardiff, CF14 8LH on 14 December 2017
12 Dec 2017 AM01 Appointment of an administrator
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
22 Aug 2016 AP01 Appointment of Mr Daniel Dax Avila Manrique as a director on 22 August 2016
19 Aug 2016 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 19 August 2016
08 Jul 2016 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 8 July 2016
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted