CHATEAU SELECT LIMITED

32-40 Tontine Street 32-40 Tontine Street, Folkestone, CT20 1JU, Kent, England
StatusDISSOLVED
Company No.06791930
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

CHATEAU SELECT LIMITED is an dissolved private limited company with number 06791930. It was incorporated 15 years, 4 months, 20 days ago, on 15 January 2009 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 32-40 Tontine Street 32-40 Tontine Street, Folkestone, CT20 1JU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delia Anne Caple

Termination date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr William Nicolas Warry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU

Change date: 2020-04-21

Old address: 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ England

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ

Change date: 2020-01-10

Old address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU England

New address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 131-133 Cannon Street London EC4N 5AX

New address: C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU

Change date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Thorne

Termination date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delia Anne Caple

Appointment date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 131-133 Cannon Street C/O Citysec International Ltd London EC4N 5AX

New address: 131-133 Cannon Street London EC4N 5AX

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Warry

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Nicolas Warry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Warry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Thorne

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Warry

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Warry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Thorne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom

Change date: 2010-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-11

Old address: 31 Sailmaker's Court William Morris Way Fulham London London SW6 2UX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Thorne

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Mr William Nicolas Warry

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William Nicolas Warry

Change date: 2010-01-26

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jason thorne

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed william nicolas warry

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed william nicolas warry

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian dunsford

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU-LITE ELECTRICAL SERVICES LIMITED

11 CHARTERHOUSE ROAD,KENT,BR6 9EJ

Number:02651132
Status:ACTIVE
Category:Private Limited Company

NORTRUX LIMITED

15 MOUNT IDA ROAD,BANBRIDGE,BT32 4HF

Number:NI632244
Status:ACTIVE
Category:Private Limited Company
Number:01607718
Status:ACTIVE
Category:Private Limited Company

SHUBER & KROL LIMITED

2 GROVE ROAD,SURBITON,KT6 4BS

Number:09841477
Status:ACTIVE
Category:Private Limited Company

SKILLGROUP LIMITED

68 BROCKET ROAD,HERTFORDSHIRE,AL8 7TU

Number:02165928
Status:ACTIVE
Category:Private Limited Company

THE SHROPSHIRE SMOKEHOUSE LIMITED

THE HOUGH FARM,SHREWSBURY,SY4 5LR

Number:04120870
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