CHATHAM CONSULTANCY LTD: Filings

  • Overview

    Company NameCHATHAM CONSULTANCY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC552878
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CHATHAM CONSULTANCY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    5 pagesLIQ13(Scot)

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Feb 12, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2019

    LRESSP

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018

    2 pagesPSC04

    Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018

    2 pagesPSC04

    Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018

    2 pagesPSC04

    Director's details changed for Mrs Marisa Taddei-Dyer on Dec 05, 2018

    2 pagesCH01

    Amended total exemption full accounts made up to Apr 30, 2018

    5 pagesAAMD

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 04, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Marisa Taddei-Dyer as a director on Dec 28, 2016

    2 pagesAP01

    Termination of appointment of Marisa Taddei - Dyer as a director on Dec 28, 2016

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 04, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Marisa Taddei - Dyer as a director on Dec 28, 2016

    2 pagesAP01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Dec 19, 2016

    1 pagesAD01

    Termination of appointment of James Stuart Mcmeekin as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Dec 19, 2016

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2016

    Statement of capital on Dec 19, 2016

    • Capital: GBP 1
    SH01

    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