CHELSIOTHER LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Registered office address changed from 3 Mill Street Cross Hills Keighley BD20 7SH United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2024-07-25 |
| 20/11/2320 November 2023 | Termination of appointment of Shania Flower Winyard as a director on 2023-10-09 |
| 17/11/2317 November 2023 | Appointment of Ms Genelyn Ballentos as a director on 2023-10-09 |
| 17/11/2317 November 2023 | Notification of Genelyn Ballentos as a person with significant control on 2023-10-09 |
| 17/11/2317 November 2023 | Cessation of Shania Flower Winyard as a person with significant control on 2023-10-09 |
| 19/10/2319 October 2023 | Registered office address changed from Flat 15 Seymour Place 65 Queensway Bognor Regis PO21 1RT United Kingdom to 3 Mill Street Cross Hills Keighley BD20 7SH on 2023-10-19 |
| 03/10/233 October 2023 | Incorporation |
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