CHESNUT PROPERTIES LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.11161742
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 22 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111617420001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111617420002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-06-27

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS OF WAR LTD

42 EAST AVENUE,ROTHERHAM,S62 7AB

Number:11697156
Status:ACTIVE
Category:Private Limited Company

CAKE CRAFT WORLD LTD

UNIT 8 NORTH DOWNS BUSINESS PA,SEVENOAKS,TN13 2TL

Number:01398705
Status:ACTIVE
Category:Private Limited Company

CAPTILE LIMITED

NŌ 40 PETERBOROUGH ROAD,LONDON,SW6 3BN

Number:09115962
Status:ACTIVE
Category:Private Limited Company

HOT MONEY STUDIOS LTD

212 ILDERTON ROAD,LONDON,SE15 1NT

Number:11005825
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON BRICKWORKS LTD

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

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