CHAI STREET LTD

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL
StatusDISSOLVED
Company No.09601903
CategoryPrivate Limited Company
Incorporated20 May 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 2 months, 18 days

SUMMARY

CHAI STREET LTD is an dissolved private limited company with number 09601903. It was incorporated 8 years, 11 months, 29 days ago, on 20 May 2015 and it was dissolved 3 years, 2 months, 18 days ago, on 28 February 2021. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 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: 22 Jun 2020

Action Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-13

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Change date: 2019-06-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Mathew Babu Mazhuvan

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Mathew Babu Mazhuvan-Chery

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: 096019030001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: 18 Princess Road Taunton Somerset TA1 4SY England

New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Dr Ajit Manalinukkil Kandoran

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-27

Psc name: Dr Ajit Manalinukkil Kandoran

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ajit Kandoran

Change date: 2018-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Corke

Termination date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Babu Mazhuvan-Chery

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Babu Mazhuvan

Appointment date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICKBAIT LTD

THE GRANARY BROOK FARM,IPSWICH,IP8 4LJ

Number:10267437
Status:ACTIVE
Category:Private Limited Company

E A RESOURCES LIMITED

43 BEECHWOOD GARDENS,STIRLING,FK8 2AX

Number:SC446935
Status:ACTIVE
Category:Private Limited Company

H&B LAWN AND LANDSCAPE LTD

67 TREYNHAM CLOSE,WOLVERHAMPTON,WV1 2UG

Number:11462701
Status:ACTIVE
Category:Private Limited Company

MOTIANI LTD

FLAT2 BUILDING 1 SNOW DROP MEWS PINNER SNOWDROP MEWS,PINNER,HA5 3WW

Number:11555849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PH & SON LTD

28 GREVILLE STREET,LONDON,EC1N 8SU

Number:11195921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ACHIEVEMENT NETWORK LIMITED

GLEBE HOUSE MAIN STREET,GRANTHAM,NG33 5LF

Number:02932438
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