CHESTNUT COURT (4 PROSPECT MEWS) LTD

Flat 4, 4 Prospect Mews, Reading, RG1 7NN, England
StatusDISSOLVED
Company No.11681092
CategoryPrivate Limited Company
Incorporated16 Nov 2018
Age5 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 28 days

SUMMARY

CHESTNUT COURT (4 PROSPECT MEWS) LTD is an dissolved private limited company with number 11681092. It was incorporated 5 years, 6 months, 27 days ago, on 16 November 2018 and it was dissolved 1 year, 28 days ago, on 16 May 2023. The company address is Flat 4, 4 Prospect Mews, Reading, RG1 7NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Jack John Waterman

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-18

Psc name: Jack John Waterman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: Flat 4, 4 Prospect Mews Reading RG1 7NN

Old address: Chiltern House Marsack Street Caversham Reading RG4 5AP England

Change date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surit Chhaganlal Patel

Termination date: 2021-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-16

Officer name: Chansecs Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Jack John Waterman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-01

Officer name: Chansecs Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: Chiltern House Marsack Street Caversham Reading RG4 5AP

Change date: 2020-01-21

Old address: 204 Field End Road Eastcote Pinner HA5 1rd United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERVISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11613485
Status:ACTIVE
Category:Private Limited Company

LLGE LIMITED

21 HILLSBOROUGH ROAD,NEWTOWNARDS,BT23 5PL

Number:NI641446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTOR HOUSE TRADE LTD

1 MAGDALEN ROAD,PORTSMOUTH,PO2 9HS

Number:11266741
Status:ACTIVE
Category:Private Limited Company

NOTSALLOW 187 LIMITED

HOME FARM,ORSETT,RM16 3HU

Number:04771411
Status:ACTIVE
Category:Private Limited Company

ROWAN INTERNATIONAL TOPCO LIMITED

ENDEAVOUR HOUSE ENDEAVOUR DRIVE,BASILDON,SS14 3WF

Number:10842087
Status:ACTIVE
Category:Private Limited Company

THE ANDREW KELLY FOUNDATION

30 MARKET PLACE,HEYWOOD,OL10 4NL

Number:06318925
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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