CHATSWORTH AND WHITTON LIMITED
Status | DISSOLVED |
Company No. | 08966692 |
Category | Private Limited Company |
Incorporated | 31 Mar 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 15 days |
SUMMARY
CHATSWORTH AND WHITTON LIMITED is an dissolved private limited company with number 08966692. It was incorporated 10 years, 2 months, 5 days ago, on 31 March 2014 and it was dissolved 2 years, 5 months, 15 days ago, on 21 December 2021. The company address is 11 Noel Coward Avenue, Denham, UB9 5FN, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ajaya Kumari Sharma
Change date: 2021-02-16
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mrs Ajaya Kumari Sharma
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-12
New address: 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN
Old address: 11 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN England
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-12
Old address: 8 Nightingale Lodge Admiral Walk London W9 3TW England
New address: 11 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: Flat 8 Collingwood Court 97 Hanger Lane Ealing London W5 3DA
New address: 8 Nightingale Lodge Admiral Walk London W9 3TW
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Mrs Ajaya Kumari Sharma
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dipak Modha
Change date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Some Companies
BATH HOUSE,STAMFORD,PE9 2QU
Number: | 08868355 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NORMANTON PARK,LONDON,E4 6HF
Number: | 11099092 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG
Number: | 08901595 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WESTERHAM DRIVE,SIDCUP,DA15 9NR
Number: | 09471958 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KESTREL WYND,GLASGOW,G77 6WA
Number: | SC507554 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CAMERON ROAD,ILFORD,IG3 8LA
Number: | 11449393 |
Status: | ACTIVE |
Category: | Private Limited Company |