CHISLETT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
05/12/245 December 2024 | Termination of appointment of Gold Round Limited as a director on 2024-12-05 |
05/12/245 December 2024 | Termination of appointment of Christopher Campbell as a director on 2024-12-05 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with updates |
13/12/2313 December 2023 | Termination of appointment of Andrew Douglas Littlejohns as a director on 2023-12-13 |
13/07/2313 July 2023 | Cessation of Jamie Christopher Constable as a person with significant control on 2023-07-12 |
13/07/2313 July 2023 | Notification of Hay Wain Group Limited as a person with significant control on 2023-07-12 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
22/05/2322 May 2023 | Total exemption full accounts made up to 2021-12-31 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25 |
25/01/2325 January 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2010 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
19/06/2019 June 2020 | DIRECTOR APPOINTED MR ANDREW DOUGLAS LITTLEJOHNS |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 19/06/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 09/08/2019 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019 |
12/08/1912 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019 |
12/12/1812 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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