Download leads from Nexok and grow your business. Find out more

Chester Court Freehold Company Limited

Documents

Total Documents26
Total Pages126

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off
20 July 2010Final Gazette dissolved via voluntary strike-off
6 April 2010First Gazette notice for voluntary strike-off
6 April 2010First Gazette notice for voluntary strike-off
30 March 2010Application to strike the company off the register
30 March 2010Application to strike the company off the register
8 May 2009Nc dec already adjusted 24/03/09
8 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
8 May 2009Nc dec already adjusted 24/03/09
8 May 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
7 May 2009Director appointed andrew cadey
7 May 2009Director appointed alexander david arkell smith
7 May 2009Director appointed andrew cadey
7 May 2009Director appointed alexander david arkell smith
7 May 2009Memorandum and Articles of Association
7 May 2009Memorandum and Articles of Association
7 April 2009Appointment Terminated Secretary waterlow secretaries LIMITED
7 April 2009Appointment terminated director dunstana davies
7 April 2009Appointment terminated secretary waterlow secretaries LIMITED
7 April 2009Appointment Terminated Director dunstana davies
28 March 2009Company name changed wizmay LIMITED\certificate issued on 31/03/09
28 March 2009Company name changed wizmay LIMITED\certificate issued on 31/03/09
27 March 2009Registered office changed on 27/03/2009 from 6-8 underwood street london N1 7JQ
27 March 2009Registered office changed on 27/03/2009 from 6-8 underwood street london N1 7JQ
10 March 2009Incorporation
10 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing