THE CHELSEA CORNER LTD
Status | LIQUIDATION |
Company No. | 10993517 |
Category | Private Limited Company |
Incorporated | 03 Oct 2017 |
Age | 6 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE CHELSEA CORNER LTD is an liquidation private limited company with number 10993517. It was incorporated 6 years, 7 months, 29 days ago, on 03 October 2017. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2024
Action Date: 14 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 10 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
Old address: 451 Fulham Road London London SW10 9UZ United Kingdom
New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY
Documents
Resolution
Date: 05 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: 5 Castlands Road London SE6 4LN United Kingdom
Change date: 2020-09-16
New address: 451 Fulham Road London London SW10 9UZ
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fatjon Lekaj
Appointment date: 2020-03-16
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arian Mucaj
Termination date: 2020-03-16
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fatjon Lekaj
Termination date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arian Mucaj
Appointment date: 2017-10-03
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Capital allotment shares
Date: 19 Feb 2019
Action Date: 03 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-03
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Resolution
Date: 08 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CR PROPERTY MANAGEMENT LIMITED
69, STONELEIGH AVENUE,COVENTRY,CV5 6DA
Number: | 10715632 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLYING TIGER COMMUNICATIONS LIMITED
16 DALE WOOD ROAD,ORPINGTON,BR6 0BZ
Number: | 09476443 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HERITAGE GARDEN CENTRE GIBSON LANE,NORTH FERRIBY,HU14 3HH
Number: | 09020434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIMS RESTAURANT AND CATERING LTD
27-29 MILLSTONE LANE,LEICESTER,LE1 5JN
Number: | 10187966 |
Status: | ACTIVE |
Category: | Private Limited Company |
364-368 CRANBROOK ROAD,ESSEX,IG2 6HY
Number: | 03303657 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-50 STATION ROAD,NEWCASTLE UPON TYNE,NE3 1QD
Number: | 11550280 |
Status: | ACTIVE |
Category: | Private Limited Company |