Chrisfys Rossetti Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ABCHURCH PROPERTIES (CAMDEN) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05853196
Record last updated Thursday, January 18, 2018 6:08:18 AM UTC
Official Address 24 Ives Street London England Sw32nd Hans Town
There are 195 companies registered at this street
Locality Hans Townlondon
Region Kensington And ChelseaLondon, England
Postal Code SW32ND
Sector Buying and selling of own real estate

Charts

Visits

CHRISFYS ROSSETTI LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12024-12024-62025-42025-5012

Searches

CHRISFYS ROSSETTI LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-102016-52017-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 5, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2016 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 8, 2016 Striking off application by a company Striking off application by a company
Registry Jan 12, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 1, 2015 Change of registered office address Change of registered office address
Registry Jul 17, 2015 Annual return Annual return
Financials Oct 6, 2014 Annual accounts Annual accounts
Registry Jul 18, 2014 Annual return Annual return
Registry Jun 9, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 25, 2014 Resignation of a woman Resignation of a woman
Registry Jan 30, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2014 Statement of satisfaction of a charge / full / charge no 1 7902138... Statement of satisfaction of a charge / full / charge no 1 7902138...
Registry Jan 30, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2014 Statement of satisfaction of a charge / full / charge no 1 7902138... Statement of satisfaction of a charge / full / charge no 1 7902138...
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Jul 16, 2013 Annual return Annual return
Registry Jun 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Jul 24, 2012 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Jun 27, 2011 Annual return Annual return
Registry Jun 27, 2011 Change of particulars for secretary Change of particulars for secretary
Registry May 5, 2011 Resolution Resolution
Registry Jan 21, 2011 Mortgage Mortgage
Registry Jan 21, 2011 Mortgage 1671058... Mortgage 1671058...
Registry Jan 21, 2011 Mortgage Mortgage
Registry Jan 19, 2011 Mortgage 1671255... Mortgage 1671255...
Registry Jan 18, 2011 Resolution Resolution
Registry Jan 18, 2011 Resolution 1754420... Resolution 1754420...
Registry Nov 19, 2010 Company name change Company name change
Registry Nov 19, 2010 Change of name certificate Change of name certificate
Registry Nov 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Jul 20, 2010 Annual return Annual return
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 2633289... Change of particulars for director 2633289...
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Jul 17, 2009 Annual return Annual return
Registry Nov 7, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 7, 2008 Appointment of a person Appointment of a person
Registry Nov 7, 2008 Resignation of a person Resignation of a person
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Jul 1, 2008 Annual return Annual return
Registry Jul 1, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Jul 4, 2007 Accounts Accounts
Registry Jun 21, 2007 Annual return Annual return
Registry Mar 12, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 19, 2006 Notice of change of directors or secretaries or in their particulars 1801587... Notice of change of directors or secretaries or in their particulars 1801587...
Registry Jul 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 21, 2006 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)