About

Registered Number: 07081816
Date of Incorporation: 19/11/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN,

 

Having been setup in 2009, Chapmanblack Engineering Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
CS01 - N/A 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 03 July 2018
PSC04 - N/A 03 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 November 2017
PSC04 - N/A 24 November 2017
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 23 November 2017
PSC04 - N/A 22 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 06 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 30 November 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AD01 - Change of registered office address 02 March 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CERTNM - Change of name certificate 23 July 2010
CONNOT - N/A 23 July 2010
AD01 - Change of registered office address 16 June 2010
AA01 - Change of accounting reference date 16 June 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.