Chase Midco 1 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2015)
- 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
|
CHESAPEAKE FINANCE 1 LIMITED
CHASE MIDCO 1 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 08568817 |
Record last updated | Tuesday, December 8, 2015 7:41:40 PM UTC |
Official Address | 30 Finsbury Square London Ec2p2yu Clerkenwell There are 947 companies registered at this street |
Locality | Clerkenwelllondon |
Region | IslingtonLondon, England |
Postal Code | EC2P2YU |
Sector | hold, holding |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 13, 2015 | Change of registered office address |  |
Registry | Nov 6, 2015 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Nov 6, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 6, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Notices | Nov 2, 2015 | Resolutions for winding-up |  |
Registry | Oct 22, 2015 | Company name change |  |
Registry | Oct 22, 2015 | Change of name certificate |  |
Registry | Sep 28, 2015 | Second filing with mud for form ar01 |  |
Registry | Sep 14, 2015 | Return of allotment of shares |  |
Registry | Sep 7, 2015 | Appointment of a man as Director |  |
Registry | Sep 7, 2015 | Resignation of one Director |  |
Registry | Sep 3, 2015 | Appointment of a man as Director and Finance Controller |  |
Financials | Jul 31, 2015 | Annual accounts |  |
Registry | Jul 13, 2015 | Annual return |  |
Registry | Jun 9, 2015 | Change of registered office address |  |
Registry | Jun 9, 2015 | Change of registered office address 8568... |  |
Registry | Jan 6, 2015 | Appointment of a woman as Director |  |
Registry | Jan 6, 2015 | Resignation of one Director |  |
Registry | Dec 31, 2014 | Resignation of one Chief Executive Officer and one Director (a man) |  |
Financials | Aug 1, 2014 | Annual accounts |  |
Registry | Jul 9, 2014 | Annual return |  |
Registry | May 23, 2014 | Change of accounting reference date |  |
Registry | Jan 7, 2014 | Return of allotment of shares |  |
Registry | Nov 7, 2013 | Change of registered office address |  |
Registry | Nov 4, 2013 | Change of registered office address 8568... |  |
Registry | Nov 1, 2013 | Company name change |  |
Registry | Nov 1, 2013 | Change of name certificate |  |
Registry | Oct 21, 2013 | Return of allotment of shares |  |
Registry | Oct 18, 2013 | Appointment of a man as Director |  |
Registry | Oct 17, 2013 | Appointment of a man as Director 8568... |  |
Registry | Oct 17, 2013 | Appointment of a man as Director |  |
Registry | Oct 17, 2013 | Appointment of a man as Director 8568... |  |
Registry | Sep 30, 2013 | Resignation of one Director (a man) and one Investment Professional |  |
Registry | Sep 30, 2013 | Three appointments: 3 men |  |
Registry | Jun 19, 2013 | Change of accounting reference date |  |
Registry | Jun 13, 2013 | Three appointments: 3 men |  |