CHARTRIDGE SPORTS & PRESTIGE LTD

C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915 C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915, London, N12 8QJ
StatusLIQUIDATION
Company No.09324539
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CHARTRIDGE SPORTS & PRESTIGE LTD is an liquidation private limited company with number 09324539. It was incorporated 9 years, 6 months, 9 days ago, on 24 November 2014. The company address is C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915 C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915, London, N12 8QJ.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

New address: C/O Mj Advisory Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ

Old address: 33 Wood Street Barnet Hertfordshire EN5 4BE

Change date: 2023-02-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 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: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: 47 Townsend Road Chesham Bucks HP5 2AA

New address: 33 Wood Street Barnet Hertfordshire EN5 4BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARION EQUESTRIAN LTD

19 NIGHTINGALE CLOSE,HARTLEPOOL,TS26 0HL

Number:08568294
Status:ACTIVE
Category:Private Limited Company

COLWALL CAFE MORSO LIMITED

14-16 HEWELL ROAD,BARNT GREEN,B45 8NE

Number:10308046
Status:ACTIVE
Category:Private Limited Company

ENERGY INCENTIVES (SOUTHERN) LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:07587934
Status:ACTIVE
Category:Private Limited Company

GWECO DIRECTORS LIMITED

1 NEW AUGUSTUS STREET,BRADFORD,BD1 5LL

Number:03407893
Status:ACTIVE
Category:Private Limited Company

LAND ROVERS OF LONDON LTD

8 HILLSIDE ROAD,EPSOM,KT17 3EH

Number:09867955
Status:ACTIVE
Category:Private Limited Company

THE SUNBED SHOP LTD

MISSELBROOK & PRESTON, ALVA HOUSE,GRAVESEND,DA12 5UE

Number:11415685
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