CHESNUT PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 11161742 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2023 |
Years | 8 months, 7 days |
SUMMARY
CHESNUT PROPERTIES LIMITED is an dissolved private limited company with number 11161742. It was incorporated 6 years, 4 months, 7 days ago, on 22 January 2018 and it was dissolved 8 months, 7 days ago, on 22 September 2023. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Change date: 2022-11-24
Old address: Thomas Alexander 590 Green Lanes London N13 5RY England
Documents
Liquidation voluntary declaration of solvency
Date: 24 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-11
Documents
Change account reference date company previous shortened
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-11
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111617420001
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111617420002
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111617420001
Charge creation date: 2018-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111617420002
Charge creation date: 2018-07-26
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-06-27
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jun 2018
Action Date: 23 Jan 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: Thomas Alexander 590 Green Lanes London N13 5RY
Change date: 2018-04-05
Old address: 222 Archway Road London N6 5AX United Kingdom
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Robert Webster
Notification date: 2018-01-23
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Robert Webster
Change date: 2018-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paps
Appointment date: 2018-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Steven Robert Webster
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Christos Kyrillos Ioannou Papaloizou
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-22
Psc name: Fd Secretarial Ltd
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Michael Duke
Documents
Some Companies
42 EAST AVENUE,ROTHERHAM,S62 7AB
Number: | 11697156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 NORTH DOWNS BUSINESS PA,SEVENOAKS,TN13 2TL
Number: | 01398705 |
Status: | ACTIVE |
Category: | Private Limited Company |
NŌ 40 PETERBOROUGH ROAD,LONDON,SW6 3BN
Number: | 09115962 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 ILDERTON ROAD,LONDON,SE15 1NT
Number: | 11005825 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 BOWES ROAD,LONDON,N11 1BD
Number: | 11627209 |
Status: | ACTIVE |
Category: | Private Limited Company |
R PARKER HEATING & PLUMBING LIMITED
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10128312 |
Status: | ACTIVE |
Category: | Private Limited Company |