CHAMBRATES LTD
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 14/10/2214 October 2022 | Registered office address changed from 87 Lozells St Lozells Birmingham B19 2AP United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-14 |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 161 ROTHERVIEW ROAD CANKLOW ROTHERHAM S60 2UT UNITED KINGDOM |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 33 SIMMONSITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN |
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 03/03/203 March 2020 | CESSATION OF ALICIA WYATT AS A PSC |
| 30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY HERNANDEZ FERNANDEZ |
| 15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALICIA WYATT |
| 15/01/2015 January 2020 | DIRECTOR APPOINTED MRS JENNY FERNANDEZ |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 6 THANET ROAD RAMSGATE CT11 8EN UNITED KINGDOM |
| 10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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