CHAMBERLY LTD

63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom
StatusDISSOLVED
Company No.05971464
CategoryPrivate Limited Company
Incorporated18 Oct 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 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

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Goodfellow

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M T PROPERTIES LIMITED

573 CHESTER ROAD,WEST MIDLANDS,B73 5HU

Number:05837461
Status:ACTIVE
Category:Private Limited Company

CANNEY DEVELOPMENTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09103201
Status:ACTIVE
Category:Private Limited Company

CHARMINSTER 2018 LIMITED

10 NEW STREET,BASINGSTOKE,RG21 7DE

Number:11110882
Status:ACTIVE
Category:Private Limited Company

HAMILTON TURNBERRY LTD

DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD

Number:07987267
Status:ACTIVE
Category:Private Limited Company

HELEN ROONEY LIMITED

22B PECKHAM HILL STREET,LONDON,SE15 6BN

Number:09961008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RCP COLLECTIONS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:07084179
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