CHEBSHEK DEVELOPMENT CO., LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.07740641
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 30 days

SUMMARY

CHEBSHEK DEVELOPMENT CO., LIMITED is an active private limited company with number 07740641. It was incorporated 12 years, 9 months, 19 days ago, on 15 August 2011 and it was dissolved 2 years, 4 months, 30 days ago, on 04 January 2022. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-15

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-16

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

New address: 291 Brighton Road South Croydon CR2 6EQ

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Administrative restoration company

Date: 20 Jul 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Ms Yan Wang

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-07-31

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2018-07-31

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2016-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-10

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2016

Action Date: 14 Aug 2016

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2016-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Secretarial Services Limited

Change date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-15

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Termination date: 2014-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom

Change date: 2012-09-18

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD HOMES HEREFORDSHIRE LIMITED

THE ORLES,ROSS-ON-WYE,HR9 7LS

Number:11065597
Status:ACTIVE
Category:Private Limited Company

DOWN SOUTH INVESTMENTS LIMITED

LOWER GROUND FLOOR,LONDON,W1T 6BG

Number:10289514
Status:ACTIVE
Category:Private Limited Company

OMEGAROSE LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:01781994
Status:ACTIVE
Category:Private Limited Company

PLAYPAWS LIMITED

1 BENDWOOD CLOSE,PADIHAM,BB12 8RT

Number:08702401
Status:ACTIVE
Category:Private Limited Company

SPECTRUM HAIR SALON LIMITED

RAPID HOUSE,MINEHEAD,TA24 5BJ

Number:11698149
Status:ACTIVE
Category:Private Limited Company

SPORTSCAPE GROUP LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03400397
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