CHAMBERLY LTD
Status | DISSOLVED |
Company No. | 05971464 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 6 months, 29 days |
SUMMARY
CHAMBERLY LTD is an dissolved private limited company with number 05971464. It was incorporated 17 years, 7 months, 12 days ago, on 18 October 2006 and it was dissolved 1 year, 6 months, 29 days ago, on 01 November 2022. The company address is 63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-25
Psc name: A Person with Significant Control
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: @Uk Dormant Company Secretary Limited
Cessation date: 2021-05-05
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Leyland
Termination date: 2021-05-25
Documents
Termination secretary company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-25
Officer name: @Uk Dormant Company Secretary Limited
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-25
Officer name: Salvador Trinxet Llorca
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2021-05-25
Documents
Notification of a person with significant control
Date: 25 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Salvador Trinxet Llorca
Notification date: 2021-05-25
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
Documents
Accounts with accounts type dormant
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Change date: 2019-10-25
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Mrs Alice Leyland
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mrs Alice Leyland
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Appoint corporate secretary company with name date
Date: 06 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: @Uk Dormant Company Secretary Limited
Appointment date: 2016-11-22
Documents
Appoint corporate director company with name date
Date: 06 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: @Uk Dormant Company Director Limited
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Leyland
Appointment date: 2016-11-22
Documents
Termination secretary company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-22
Officer name: @Uk Dormant Company Secretary Limited
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2016-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Alice Leyland
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Andrew Donald Goodfellow
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mrs Alice Leyland
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Certificate change of name company
Date: 12 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mwb business exchange global LIMITED\certificate issued on 12/12/12
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Donald Goodfellow
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Some Companies
573 CHESTER ROAD,WEST MIDLANDS,B73 5HU
Number: | 05837461 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09103201 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEW STREET,BASINGSTOKE,RG21 7DE
Number: | 11110882 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD
Number: | 07987267 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B PECKHAM HILL STREET,LONDON,SE15 6BN
Number: | 09961008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 07084179 |
Status: | ACTIVE |
Category: | Private Limited Company |