CHASE HATTAN LTD

5 Indescon Square Lighterman's Road London 5 Indescon Square Lighterman's Road London, London, E14 9DQ, England
StatusDISSOLVED
Company No.08305965
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

CHASE HATTAN LTD is an dissolved private limited company with number 08305965. It was incorporated 11 years, 6 months, 6 days ago, on 23 November 2012 and it was dissolved 4 years, 5 months, 19 days ago, on 10 December 2019. The company address is 5 Indescon Square Lighterman's Road London 5 Indescon Square Lighterman's Road London, London, E14 9DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Barry Albert Earles

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Vicki Anne Scott

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 5 Indescon Square Lighterman's Road London Indescon Square London E14 9DQ

Old address: 133 Creek Rd Greenwich London Uk SE8 3BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Date: 2015-05-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

New address: 133 Creek Rd Greenwich London Uk SE8 3BU

Old address: 133 Creek Road Greenwich London SE8 3BU England

Change date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Suite 132, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR

New address: 133 Creek Road Greenwich London SE8 3BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: Suite 132, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR

Change date: 2014-08-20

Old address: Office 211 16 Pepper St Canary Wharf London Uk E14 9RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florentina Horel

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Earles

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicki Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK JOINERY LTD

GROUND FLOOR,WITNEY,OX28 3AB

Number:05515760
Status:ACTIVE
Category:Private Limited Company

DAWNGLOW PROPERTIES LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:07933616
Status:ACTIVE
Category:Private Limited Company

FIREFLY LABS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10894378
Status:ACTIVE
Category:Private Limited Company

INTENSIFOOD LIMITED

17 ELLENBROOK ROAD,MANCHESTER,M28 1FX

Number:10869462
Status:ACTIVE
Category:Private Limited Company

KEMPSON HOUSE LIMITED

3 MORE LONDON RIVERSIDE,,SE1 2AQ

Number:00997960
Status:ACTIVE
Category:Private Limited Company

NORTHERN DRILLING LTD

UNIT B2 TREEFIELD INDUSTRIAL ESTATE,LEEDS,LS27 7JU

Number:07818331
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