CHASE FINANCE LIMITED

348 The Studio 348 The Studio, Isleworth, TW7 5PL, England
StatusDISSOLVED
Company No.10180641
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 14 days

SUMMARY

CHASE FINANCE LIMITED is an dissolved private limited company with number 10180641. It was incorporated 8 years, 1 month, 12 days ago, on 16 May 2016 and it was dissolved 2 years, 14 days ago, on 14 June 2022. The company address is 348 The Studio 348 The Studio, Isleworth, TW7 5PL, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavib Kelly

Appointment date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Thompson

Termination date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 19 Shoreham Close Wandsworth London SW18 1DT

New address: 348 the Studio Jersey Road Isleworth TW7 5PL

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Thompson

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Kelly

Appointment date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2021

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Kelly

Notification date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2021

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Thompson

Cessation date: 2019-02-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Thompson

Notification date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: No 3 406-408 Merton Road London SW18 5AD

New address: 19 Shoreham Close Wandsworth London SW18 1DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU England

New address: No 3 406-408 Merton Road London SW18 5AD

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTEC LIMITED

FIVE CROSSES POINT FIVE CROSSES INDUSTRIAL ESTATE,WREXHAM,LL11 3RD

Number:10933159
Status:ACTIVE
Category:Private Limited Company

JOE'S GENERATING LTD

UNIT 2, 3 & 4 BLOCK 8,EDENBRIDGE,TN8 6HF

Number:11329263
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 370 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008707
Status:ACTIVE
Category:Limited Partnership

RJT MANAGEMENT LTD

WEARDALE BUNGALOW,WESTERHAM,TN16 1QG

Number:08993704
Status:ACTIVE
Category:Private Limited Company
Number:09287127
Status:ACTIVE
Category:Private Limited Company

THE ROASTINGS 2 LIMITED

LINK HOUSE,CARSHALTON,SM5 4LE

Number:09768938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source