CHEPSTOW BLUE HOLDINGS LIMITED

06847424
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 11 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 accounts Annual Accounts 13 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 officers Appointment of director (Mr. Daniel Marc Richard Jaffe) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Claudia Ann Wallace) 1 Buy now
27 Jun 2018 accounts Annual Accounts 13 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 13 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 officers Change of particulars for corporate director (Sfm Directors No 2 Limited) 1 Buy now
12 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
12 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
17 May 2016 accounts Annual Accounts 13 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
26 May 2015 accounts Annual Accounts 13 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 officers Change of particulars for director (Ms Claudia Ann Wallace) 2 Buy now
01 May 2014 accounts Annual Accounts 14 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
07 May 2013 accounts Annual Accounts 16 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 17 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 15 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 16 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate director (Sfm Directors No 2 Limited) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate director (Sfm Directors Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ms Claudia Ann Wallace) 2 Buy now
29 May 2009 incorporation Memorandum Articles 27 Buy now
29 May 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 10 upper bank street london E14 5JJ 1 Buy now
29 May 2009 officers Appointment terminated director david pudge 2 Buy now
29 May 2009 officers Appointment terminated director adrian levy 1 Buy now
29 May 2009 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
29 May 2009 officers Director appointed sfm directors LIMITED 17 Buy now
29 May 2009 officers Director appointed sfm directors no 2 LIMITED 17 Buy now
29 May 2009 officers Director appointed claudia wallace 3 Buy now
29 May 2009 officers Secretary appointed sfm corporate services LIMITED 2 Buy now
28 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2009 incorporation Incorporation Company 32 Buy now