CHISLETT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

05/12/245 December 2024 Termination of appointment of Gold Round Limited as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Christopher Campbell as a director on 2024-12-05

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

13/12/2313 December 2023 Termination of appointment of Andrew Douglas Littlejohns as a director on 2023-12-13

View Document

13/07/2313 July 2023 Cessation of Jamie Christopher Constable as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Notification of Hay Wain Group Limited as a person with significant control on 2023-07-12

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR ANDREW DOUGLAS LITTLEJOHNS

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 19/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

12/12/1812 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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