CHC GLOBAL SEARCH LIMITED
Company Documents
Date | Description |
---|---|
01/03/231 March 2023 | Final Gazette dissolved following liquidation |
01/03/231 March 2023 | Final Gazette dissolved following liquidation |
01/12/221 December 2022 | Return of final meeting in a creditors' voluntary winding up |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of affairs |
06/10/216 October 2021 | Appointment of a voluntary liquidator |
06/10/216 October 2021 | Registered office address changed from 20 Spur House 1 Milner Road London SW19 3BS England to 197 Kingston Road Epsom Surrey KT19 0AB on 2021-10-06 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM ALDERMARY HOUSE 3RD FLOOR, QUEEN STREET LONDON EC4N 1TX UNITED KINGDOM |
05/06/185 June 2018 | DIRECTOR APPOINTED MR JAN PAUL JONES |
05/06/185 June 2018 | CESSATION OF RICHARD ROBERT WARD AS A PSC |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN PAUL JONES |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD |
14/05/1814 May 2018 | 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