CHALKSTONE PARTNERS LTD

Fitzroy House Fitzroy House, Ipswich, IP1 3LG, Suffolk, England
StatusDISSOLVED
Company No.10880807
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years11 days

SUMMARY

CHALKSTONE PARTNERS LTD is an dissolved private limited company with number 10880807. It was incorporated 6 years, 10 months, 22 days ago, on 24 July 2017 and it was dissolved 11 days ago, on 04 June 2024. The company address is Fitzroy House Fitzroy House, Ipswich, IP1 3LG, Suffolk, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Old address: 14 London St Andover SP10 2PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Administrative restoration company

Date: 30 Dec 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Lesser

Change date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Jamie Lesser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: 14 London St Andover SP10 2PA

Old address: 40 Bateman Street Cambridge CB2 1NA United Kingdom

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELECTANCE LTD

7 TILEYARD ROAD,LONDON,N7 9AH

Number:08611013
Status:ACTIVE
Category:Private Limited Company

DEVDOC LTD

33 MANOR HOUSE COURT,LONDON,W7 3EG

Number:10534227
Status:ACTIVE
Category:Private Limited Company

FAIRWAY PSD LIMITED

UNIT 21 THE IO CENTRE,LONDON,SE18 6RS

Number:04353873
Status:ACTIVE
Category:Private Limited Company

NICHE RECORDS LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:10181504
Status:ACTIVE
Category:Private Limited Company

SEVINGTON SERVICES LLP

SUITE 20,EDINBURGH,EH2 4AT

Number:SO303993
Status:ACTIVE
Category:Limited Liability Partnership

TOMUS TRANS LIMITED

2 WOOD END AVENUE,HARROW,HA2 8NX

Number:11262053
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