CHELSEA NEWS SW10 LTD

C/O THE OFFICE OF SILKE & CO LTD 1ST FLOOR C/O THE OFFICE OF SILKE & CO LTD 1ST FLOOR, Waterdale, Doncaster
StatusDISSOLVED
Company No.08642439
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution05 Feb 2021
Years3 years, 4 months, 10 days

SUMMARY

CHELSEA NEWS SW10 LTD is an dissolved private limited company with number 08642439. It was incorporated 10 years, 10 months, 7 days ago, on 08 August 2013 and it was dissolved 3 years, 4 months, 10 days ago, on 05 February 2021. The company address is C/O THE OFFICE OF SILKE & CO LTD 1ST FLOOR C/O THE OFFICE OF SILKE & CO LTD 1ST FLOOR, Waterdale, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 05 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2019

Action Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: Consort House Waterdale Doncaster

Old address: 8 Agars Place Datchet Berkshire SL3 9AH

Change date: 2017-09-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-29

Officer name: Derin Margaret Owen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derin Margaret Owen

Termination date: 2016-12-12

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

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: 07 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Kumar

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: 8 Agars Place Datchet Berkshire SL3 9AH

Old address: 3 Kings Park Colnbrook Slough Berkshire SL3 0QY

Change date: 2015-08-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Derin Margaret Owen

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-11

Officer name: Mrs Derin Margaret Owen

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086424390002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086424390001

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

IPAINTYOURFUTURE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11393262
Status:ACTIVE
Category:Private Limited Company

J M CROSBY ELECTRICAL SERVICES LIMITED

ENGINE COTTAGE OLD SHORTHILL,SHREWSBURY,SY5 8JG

Number:10470923
Status:ACTIVE
Category:Private Limited Company

LIBERTÉ ESTATES LIMITED

12 JAMES STREET,LEICESTER,LE7 7DY

Number:11299296
Status:ACTIVE
Category:Private Limited Company

OXFORD SPIRES HIRE AND SALES LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:11557361
Status:ACTIVE
Category:Private Limited Company

PAD ARCHITECTURAL CONSULTANTS LTD

310 HIGH ROAD,LONDON,N22 8JR

Number:11254913
Status:ACTIVE
Category:Private Limited Company

SL015380 LP

SUITE 1410,GLASGOW,G2 1QX

Number:SL015380
Status:ACTIVE
Category:Limited Partnership

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