GROUP CH LIMITED: Filings
Overview
| Company Name | GROUP CH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09823976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GROUP CH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on Sep 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution re. Appointment of liquidator | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Marco Tagliapietra as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roberto Roncalli as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Roberto Roncalli as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Massimo Elvio Mauri as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Massimo Elvio Mauri as a director on Apr 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Merchant Burton as a director on Apr 07, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed group ch uk LIMITED\certificate issued on 23/03/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed hackremco (no. 2652) LIMITED\certificate issued on 22/03/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Thomas Merchant Burton as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Alan Newcombe as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Mar 10, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Hackwood Secretaries Limited as a secretary on Oct 14, 2015 | 2 pages | AP04 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
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