CHESTERFIN LIMITED
Status | DISSOLVED |
Company No. | 02750550 |
Category | Private Limited Company |
Incorporated | 25 Sep 1992 |
Age | 31 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 2 days |
SUMMARY
CHESTERFIN LIMITED is an dissolved private limited company with number 02750550. It was incorporated 31 years, 8 months, 13 days ago, on 25 September 1992 and it was dissolved 1 year, 2 days ago, on 06 June 2023. The company address is 38 Craven Street, London, WC2N 5NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlos Dos Santos
Cessation date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital statement capital company with date currency figure
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH19
Capital : 2,000 GBP
Date: 2017-07-17
Documents
Legacy
Date: 16 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/05/17
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: 25 Farringdon Street London EC4A 4AB
New address: 38 Craven Street London WC2N 5NG
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: 66 Chiltern Street London W1U 4JT
New address: 25 Farringdon Street London EC4A 4AB
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type full
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type small
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type full
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Old address: 66 Wigmore Street London W1U 2SB
Change date: 2011-02-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Larry Levine
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Milton Zevi Levine
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-25
Officer name: Mr Larry Levine
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 66 wigmore street london W1U 2HQ
Documents
Accounts with accounts type full
Date: 28 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Address
Type: 287
Description: Registered office changed on 12/05/03 from: 39 hill road pinner middlesex HA5 1LB
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 3RD floor 3 bentinck street london W1U 2EE
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: 66 wigmore street london W1H 0HP
Documents
Accounts with accounts type small
Date: 08 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/99; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/98; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/97; full list of members
Documents
Legacy
Date: 01 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; full list of members
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 11/03/96 from: senator house 85 queen victoria street london EC4V 4JL
Documents
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/95; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; full list of members
Documents
Legacy
Date: 06 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/06/94--------- £ si 124998@1=124998 £ ic 125002/250000
Documents
Resolution
Date: 06 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1994
Category: Capital
Type: 123
Description: £ nc 200000/325000 24/06/94
Documents
Legacy
Date: 19 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07603408 |
Status: | ACTIVE |
Category: | Private Limited Company |
962 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 07382209 |
Status: | ACTIVE |
Category: | Private Limited Company |
JV CIVIL ENGINEERING CONSULTANTS LIMITED
38 FAIRFIELD ROAD,STOCKTON ON TEES,TS19 7AW
Number: | 06085314 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANCASTER STREET,NEWCASTLE UPON TYNE,NE4 6EU
Number: | 09063054 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 10339398 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY ELECTRICAL INSTALLATIONS LIMITED
53 LILLEBURNE DRIVE,WARWICKSHIRE,CV10 9SE
Number: | 06441964 |
Status: | ACTIVE |
Category: | Private Limited Company |