CCHP 2 LIMITED
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved following liquidation |
18/10/2218 October 2022 | Final Gazette dissolved following liquidation |
28/06/2128 June 2021 | Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Suite 14 61 Victoria Road Surbiton KT6 4JX on 2021-06-28 |
28/06/2128 June 2021 | Registered office address changed from Suite 14 61 Victoria Road Surbiton KT6 4JX England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2021-06-28 |
18/06/2118 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Declaration of solvency |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
19/10/1619 October 2016 | COMPANY NAME CHANGED QR ESTATES LIMITED CERTIFICATE ISSUED ON 19/10/16 |
18/10/1618 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS RODNEY BINGLEY / 01/07/2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 22 CANDLEMAKERS YORK ROAD LONDON SW11 3RS UNITED KINGDOM |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ROBERT GLANVILLE BINGLEY / 01/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | CURRSHO FROM 31/01/2017 TO 30/06/2016 |
28/01/1628 January 2016 | 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