CHELLE DESIGN LIMITED

06301382
53 CAMBRIDGE GROVE, HAMMERSMITH LONDON UNITED KINGDOM W6 0LB W6 0LB

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Sep 2010 accounts Annual Accounts 8 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Hill of Beans Limited) 1 Buy now
11 Aug 2010 officers Change of particulars for director (Michelle Thomson) 2 Buy now
11 Aug 2010 officers Change of particulars for corporate secretary (Hill of Beans Limited) 2 Buy now
26 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
19 Aug 2009 officers Director's Change of Particulars / michelle thomson / 18/08/2009 / HouseName/Number was: 10, now: 82; Street was: york road, now: garden wood road; Post Town was: woking, now: east grinstead; Region was: surrey, now: west sussex; Post Code was: GU22 7XH, now: RH19 1SD 1 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
06 Aug 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
06 Aug 2008 officers Director's Change of Particulars / michelle thomson / 03/07/2008 / HouseName/Number was: , now: 10; Street was: 61 maberley road, now: york road; Area was: greenwich, london, now: ; Post Town was: united kingdom, now: woking; Region was: , now: surrey; Post Code was: SE19 2JE, now: GU22 7XH; Country was: , now: united kingdom 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 incorporation Incorporation Company 12 Buy now