CHATTING GLASSES 2 UK LIMITED

1 Blythe Road, London, W14 0HG
StatusDISSOLVED
Company No.07006600
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

CHATTING GLASSES 2 UK LIMITED is an dissolved private limited company with number 07006600. It was incorporated 14 years, 9 months, 18 days ago, on 02 September 2009 and it was dissolved 3 years, 7 months, 24 days ago, on 27 October 2020. The company address is 1 Blythe Road, London, W14 0HG.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Steven Hamilton Shaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Hamilton Shaw

Termination date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Rocket Pictures Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Hamilton Shaw

Change date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Mr Steven Hamilton Shaw

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Furnish

Change date: 2016-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 02 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-02

Officer name: Mr David James Furnish

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mr Steven Hamilton Shaw

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Steven Hamilton Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESAT SOFTWARE INTEGRATION LTD

9 RAILWAY TERRACE,RUGBY,CV21 3EN

Number:07161217
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL CHALLENGE HEALTHCARE SERVICES LTD

24 MORRIS GARDENS,DARTFORD,DA1 5DB

Number:10847214
Status:ACTIVE
Category:Private Limited Company

HATROON LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220545
Status:ACTIVE
Category:Private Limited Company

KOJO MEDIA LTD

30 NELSON ROAD,WORCESTER,WR2 5BN

Number:11793735
Status:ACTIVE
Category:Private Limited Company

OMED CONSTRUCTION LTD

5 CLYDE WALK,STOKE-ON-TRENT,ST1 4LQ

Number:11826816
Status:ACTIVE
Category:Private Limited Company

SP STORAGE AND DISTRIBUTION LIMITED

UNIT 31, SCOTT BUSINESS PARK,PLYMOUTH,PL2 2PQ

Number:11774517
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