CHEVIOT 121 LIMITED

10528561
55 BAKER STREET LONDON UNITED KINGDOM W1U 7EU

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
18 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Nov 2020 officers Termination of appointment of secretary (Chirag Patel) 1 Buy now
18 Nov 2020 officers Termination of appointment of director (Jai Montanaro) 1 Buy now
12 Nov 2020 officers Change of particulars for director (Mrs Jai Montanaro) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mrs Jai Montanaro) 2 Buy now
02 Nov 2020 accounts Annual Accounts 8 Buy now
29 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 8 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 accounts Annual Accounts 15 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 capital Return of Allotment of shares 3 Buy now
31 Jan 2017 officers Appointment of director (Mrs Jai Montanaro) 2 Buy now
16 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2016 mortgage Registration of a charge 45 Buy now
23 Dec 2016 mortgage Registration of a charge 36 Buy now
15 Dec 2016 incorporation Incorporation Company 38 Buy now