CHESS (JG) LIMITED

05994768
40 STREATFIELD ROAD HARROW ENGLAND HA3 9BS

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Mar 2022 accounts Annual Accounts 7 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 7 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 7 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Amended Accounts 5 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2012 officers Termination of appointment of director (Roger Langley) 1 Buy now
10 Apr 2012 officers Termination of appointment of secretary (Legal Consultants Limited) 1 Buy now
04 Apr 2012 officers Appointment of director (Jennifer Goldsmith) 2 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
27 Aug 2010 accounts Annual Accounts 2 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Legal Consultants Limited) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Roger Norman Langley) 2 Buy now
23 Sep 2009 accounts Annual Accounts 2 Buy now
27 Feb 2009 annual-return Return made up to 10/11/08; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 1 Buy now
23 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2008 annual-return Return made up to 10/11/07; full list of members 2 Buy now
31 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
10 Nov 2006 incorporation Incorporation Company 16 Buy now