CHRISALYS TRADING LIMITED

08657369
STELLAR ASSET MANAGEMENT KENDAL HOUSE 1 CONDUIT STREET LONDON W1S 2XA

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2019 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
27 Nov 2019 officers Appointment of director (Mr Daryl Vincent Hine) 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Christopher Douglas Francis Mills) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 4 Buy now
19 Sep 2018 officers Appointment of director (Mr Christopher Mills) 2 Buy now
19 Sep 2018 officers Termination of appointment of director (Andrew Philip Watson) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 4 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 officers Appointment of director (Mr Andrew Philip Watson) 2 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 officers Appointment of director (Mr Gordon Andrew Pugh) 2 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2013 incorporation Incorporation Company 8 Buy now