CHEYNES KITCHENS & BATHROOMS LTD: Filings
Overview
| Company Name | CHEYNES KITCHENS & BATHROOMS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC621114 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CHEYNES KITCHENS & BATHROOMS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 25, 2024 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Ian William Cheyne on Oct 16, 2020 | 2 pages | CH01 | ||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Paul Ian William Cheyne as a person with significant control on Sep 11, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2019 with updates | 5 pages | CS01 | ||
Notification of Paul Cheyne as a person with significant control on Feb 19, 2019 | 2 pages | PSC01 | ||
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