CHAMBERS & PARTNERS SERVICES LIMITED

No. 3 Waterhouse Square No. 3 Waterhouse Square, London, EC1N 2SW, England
StatusDISSOLVED
Company No.04904556
CategoryPrivate Limited Company
Incorporated19 Sep 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

CHAMBERS & PARTNERS SERVICES LIMITED is an dissolved private limited company with number 04904556. It was incorporated 20 years, 8 months, 27 days ago, on 19 September 2003 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is No. 3 Waterhouse Square No. 3 Waterhouse Square, London, EC1N 2SW, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049045560001

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Stephen Youngman

Termination date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Llewellyn Williams

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Thomas Lemay Green

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Chandra Holding

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Taihibou Michael Frederic Noble

Appointment date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Mark Robert Cooper Wyatt

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Stephen Youngman

Appointment date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049045560001

Charge creation date: 2019-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lemay Green

Appointment date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Paul Grayston

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Chloe Chandra Holding

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Mark Robert Cooper Wyatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: No. 3 Waterhouse Square 138 Holborn London EC1N 2SW

Change date: 2018-08-01

Old address: 39-41 Parker Street London WC2B 5PQ

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-16

Psc name: Crossrail Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ernest David Chambers

Cessation date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Llewellyn Williams

Appointment date: 2018-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Oliver Gray

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ernest David Chambers

Termination date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: Saville House 23 Long Lane London EC1A 9HL

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr thomas oliver gray

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary fiona boxall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/09/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 19 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKN TECH SOLUTIONS LTD

5 CLYDESDALE CLOSE, ST JOHNS ROAD,ISLEWORTH,TW7 6ST

Number:11505439
Status:ACTIVE
Category:Private Limited Company

EATOUGHS LIMITED

KENNEDY TOWER,BIRMINGHAM,B4 6EL

Number:00153225
Status:LIQUIDATION
Category:Private Limited Company

GOLDCHEM LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:05135238
Status:ACTIVE
Category:Private Limited Company

JANE CAROL LIMITED

4 HANWAY PLACE,LONDON,W1T 1HD

Number:11324409
Status:ACTIVE
Category:Private Limited Company
Number:10686494
Status:ACTIVE
Category:Private Limited Company

SPRAYNETWORK LIMITED

THE PAVILIONS BUSINESS CENTRE CRANFORD DRIVE,KNUTSFORD,WA16 8ZR

Number:10970985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source