THE CHELSEA BARRACKS FOUNDATION

16 Grosvenor Street, London, W1K 4QF, England
StatusDISSOLVED
Company No.10008911
Category
Incorporated16 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

THE CHELSEA BARRACKS FOUNDATION is an dissolved with number 10008911. It was incorporated 8 years, 3 months, 14 days ago, on 16 February 2016 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 16 Grosvenor Street, London, W1K 4QF, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 16 Grosvenor Street London W1K 4QF

Old address: 31 Hill Street London W1J 5LS

Change date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Partick Starr

Termination date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Charles William Briscoe

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Partick Starr

Appointment date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Oakes

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Ann Smith

Termination date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Andrew Hugh Penny

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Charles William Briscoe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Miss Fiona Ann Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-08

Officer name: Andrew Hugh Penny

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahra Abdulaziz Kanani

Termination date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Zahra Abdulaziz Kanani

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Zahra Abdulaziz Kanani

Change date: 2016-03-08

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONROY CAMPBELL LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10890118
Status:LIQUIDATION
Category:Private Limited Company

JOHN THORPE CONSULTANCY LIMITED

31 KINGS AVENUE,EAST SUSSEX,BN21 2PE

Number:08028320
Status:ACTIVE
Category:Private Limited Company

KURAPATI RETAIL UK LIMITED

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:10861292
Status:ACTIVE
Category:Private Limited Company
Number:11629839
Status:ACTIVE
Category:Private Limited Company

PARADISE SEAFOOD LTD

11 BOURNE END ROAD,NORTHWOOD,HA6 3BP

Number:07238461
Status:ACTIVE
Category:Private Limited Company

PRIMELINE PUBLISHING LTD

FLAT 57 RESIDENCE TOWER,LONDON,N4 2NE

Number:09937423
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