CHENAL II LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-12-27

View Document

27/12/2427 December 2024 Declaration of solvency

View Document

27/12/2427 December 2024 Resolutions

View Document

24/12/2424 December 2024 Appointment of Sandra Federighi as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Carlo Federico Baratta as a director on 2024-12-18

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Sarah Jane Cook as a director on 2023-10-17

View Document

01/12/231 December 2023 Satisfaction of charge 125157120001 in full

View Document

18/10/2318 October 2023 Notification of Kering Beaute Uk Limited as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Carlo Federico Baratta as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mrs Raffaella Micaela Cornaggia as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Beatrice Christine Annick Tran as a director on 2023-10-17

View Document

18/10/2318 October 2023 Cessation of Blackrock, Inc as a person with significant control on 2023-10-17

View Document

30/05/2330 May 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-14

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

07/10/217 October 2021 Appointment of Ms. Sarah Jane Cook as a director on 2021-10-04

View Document

07/10/217 October 2021 Appointment of Ms. Beatrice Christine Annick Tran as a director on 2021-10-04

View Document

07/10/217 October 2021 Termination of appointment of Melissa Laura Bennington as a director on 2021-10-04

View Document

07/10/217 October 2021 Termination of appointment of Dag Johan Skattum as a director on 2021-10-04

View Document

07/10/217 October 2021 Termination of appointment of Philipp Emanuel Haid as a director on 2021-10-04

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

18/03/2018 March 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company