CHELDEV LTD
Company Documents
| Date | Description | 
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off | 
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off | 
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off | 
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off | 
| 05/02/245 February 2024 | Application to strike the company off the register | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 08/09/238 September 2023 | Confirmation statement made on 2023-04-12 with updates | 
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off | 
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off | 
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BULLINGHAM / 24/07/2019 | 
| 07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM PINE LODGE 100 HATHERLEY LANE CHELTENHAM GLOS GL51 6SH | 
| 08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BULLINGHAM / 27/04/2019 | 
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES | 
| 18/09/1818 September 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES | 
| 09/10/179 October 2017 | 30/04/17 TOTAL EXEMPTION FULL | 
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM ORCHARD WAY MAIN STREET TEDDINGTON GLOS GL20 8JA | 
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 12/06/1612 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 05/05/155 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 11/07/1411 July 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BULLINGHAM / 28/09/2012 | 
| 13/05/1313 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders | 
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 45 THE BURGAGE PRESTBURY CHELTENHAM GL52 3DL | 
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 07/08/127 August 2012 | Annual return made up to 12 April 2012 with full list of shareholders | 
| 28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 1 LAXTON MEADOW SOUTHAM LANE, PRESTBURY CHELTENHAM GL52 3NQ ENGLAND | 
| 12/04/1112 April 2011 | 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