- Company Overview for 18-26 CHELSEA SQUARE LIMITED (10082016)
- Filing history for 18-26 CHELSEA SQUARE LIMITED (10082016)
- People for 18-26 CHELSEA SQUARE LIMITED (10082016)
- More for 18-26 CHELSEA SQUARE LIMITED (10082016)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP England to 62 Victoria Street Glossop SK13 8HY on 1 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 8 July 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from 48 Curzon Street London W1J 7UL England to 25 Norfolk Street Glossop SK13 7QU on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 48 Curzon Street London W1J 7UL on 22 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Societe Civile Immobiliere Curzon Street as a director on 23 March 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|