CHINATOWN PROPERTY INVESTMENTS LIMITED: Filings
Overview
| Company Name | CHINATOWN PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05208421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHINATOWN PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew James Price as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Andrew James Price as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessica Louise Mundy as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Chinatown Estate Holdings Limited as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas James Chisnell Welton as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Bickell as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Quayle as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on Mar 09, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0