CHATEAU NORTH LTD
Status | DISSOLVED |
Company No. | 06909950 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 15 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 14 days |
SUMMARY
CHATEAU NORTH LTD is an dissolved private limited company with number 06909950. It was incorporated 15 years, 16 days ago, on 19 May 2009 and it was dissolved 14 days ago, on 21 May 2024. The company address is 3 Stella Hall Drive, Blaydon-on-tyne, NE21 4LB, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-24
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 08 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type dormant
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control statement
Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: 4 Folly Yard Greenside Ryton Tyne and Wear NE40 4SE England
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 25 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minrex corporation LIMITED\certificate issued on 25/10/11
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr Vladimir Panich
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-28
Old address: 44 Spoor Street Dunston Gateshead Tyne & Wear NE11 9BD United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vladimir Panich
Change date: 2010-05-19
Documents
Some Companies
411 PETRE STREET,SHEFFIELD,S4 8LL
Number: | 07262706 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTEMPORARY OAK FURNITURE LIMITED
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 06272009 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EBOSS ONLINE RECRUITMENT SOLUTIONS (EBOSS) LIMITED
612-616 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EN
Number: | 04256330 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SYLVANDALE,WELWYN GARDEN CITY,AL7 2HS
Number: | 07105182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER TYRES SERVICES LIMITED
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 11468606 |
Status: | ACTIVE |
Category: | Private Limited Company |
SGD ENGINEERING CONSULTANCY LTD
12 HERBERTSON GROVE,GLASGOW,G72 9RS
Number: | SC355645 |
Status: | ACTIVE |
Category: | Private Limited Company |