CHRYSALISWEST LTD

46 - Flat A Sherbrooke Road, London, SW6 7QW, England
StatusACTIVE
Company No.08910259
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHRYSALISWEST LTD is an active private limited company with number 08910259. It was incorporated 10 years, 3 months, 3 days ago, on 25 February 2014. The company address is 46 - Flat A Sherbrooke Road, London, SW6 7QW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Old address: 2 Oak Lodge 6 Oak Lodge Drive West Wickham BR4 0RQ England

New address: 46 - Flat a Sherbrooke Road London SW6 7QW

Change date: 2024-04-12

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 2 Oak Lodge 6 Oak Lodge Drive West Wickham BR4 0RQ

Change date: 2022-03-25

Old address: 2 Potter Street Sandwich Kent CT13 9DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 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: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

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: 12 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: 2 2 Potter Street Sandwich Kent CT13 9DR England

New address: 2 Potter Street Sandwich Kent CT13 9DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: 2 2 Potter Street Sandwich Kent CT13 9DR

Change date: 2014-12-12

Old address: C/O Georgina Wheston 310B 310B Earls Court Road London SW5 9BA United Kingdom

Documents

View document PDF

Change of name notice

Date: 16 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

Certificate change of name company

Date: 16 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chrystaliswest LTD\certificate issued on 16/07/14

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATK SOCIAL WORK ASSOCIATES LIMITED

5 HILLSIDE CLOSE,CREWE,CW2 5FZ

Number:10626542
Status:ACTIVE
Category:Private Limited Company
Number:RS007136
Status:ACTIVE
Category:Registered Society

CRAWTHORNE CLINIC LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:09344075
Status:ACTIVE
Category:Private Limited Company

DELMAN PROPERTIES LIMITED

THE VICARAGE,MACCLESFIELD,SK11 6PL

Number:10042052
Status:ACTIVE
Category:Private Limited Company

GALBRAITH AEROSPACE FASTENERS LIMITED

54B LILFORD ROAD,LONDON,SE5 9HX

Number:02080953
Status:ACTIVE
Category:Private Limited Company

HAPSFORD HALL MANAGEMENT LIMITED

3 HAPSFORD HALL BARNS MOOR LANE,FRODSHAM,WA6 0JZ

Number:09095688
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