Chester
CH3 5AR
Wales
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Navin Soni 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (1 page) |
13 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2021 | Registered office address changed from Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 28 January 2021 (1 page) |
10 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 June 2019 | Registered office address changed from Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR England to Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR on 3 June 2019 (1 page) |
3 June 2019 | Registered office address changed from 135 Higher Parr Street St. Helens Merseyside WA9 1DA to Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR on 3 June 2019 (1 page) |
15 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Registered office address changed from Unit1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to 135 Higher Parr Street St. Helens Merseyside WA9 1DA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to 135 Higher Parr Street St. Helens Merseyside WA9 1DA on 7 September 2015 (1 page) |
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 June 2013 | Registration of charge 083545830001 (44 pages) |
29 June 2013 | Registration of charge 083545830001 (44 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|