Based in Surrey, Chestnut Technologies Ltd was registered on 07 March 1997. The current directors of this company are listed as Vickery, Angela, Vickery, Lee at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VICKERY, Angela | 17 April 1997 | - | 1 |
VICKERY, Lee | 17 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 24 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 22 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 30 April 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 26 March 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
AA - Annual Accounts | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 21 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1998 | |
363s - Annual Return | 25 June 1998 | |
DISS40 - Notice of striking-off action discontinued | 02 June 1998 | |
652C - Withdrawal of application for striking off | 01 June 1998 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 1998 | |
652a - Application for striking off | 27 January 1998 | |
287 - Change in situation or address of Registered Office | 09 July 1997 | |
RESOLUTIONS - N/A | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
287 - Change in situation or address of Registered Office | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1997 | |
NEWINC - New incorporation documents | 07 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2002 | Outstanding |
N/A |
Debenture | 03 November 2001 | Outstanding |
N/A |