Established in 2010, Chi Properties 2 Ltd have registered office in Epsom Downs, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Coughlan, Robert Christopher in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUGHLAN, Robert Christopher | 19 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 January 2018 | |
DS01 - Striking off application by a company | 22 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
MR04 - N/A | 31 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 28 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 April 2016 | |
DS02 - Withdrawal of striking off application by a company | 08 April 2016 | |
DS01 - Striking off application by a company | 30 March 2016 | |
MR04 - N/A | 12 February 2016 | |
AR01 - Annual Return | 23 January 2016 | |
CH01 - Change of particulars for director | 23 January 2016 | |
CH03 - Change of particulars for secretary | 23 January 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH03 - Change of particulars for secretary | 04 February 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 08 November 2013 | |
MG01 - Particulars of a mortgage or charge | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AA - Annual Accounts | 19 May 2011 | |
AD01 - Change of registered office address | 18 May 2011 | |
AA01 - Change of accounting reference date | 06 May 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
CH03 - Change of particulars for secretary | 07 February 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AD01 - Change of registered office address | 16 June 2010 | |
NEWINC - New incorporation documents | 19 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 February 2013 | Fully Satisfied |
N/A |
Debenture | 19 November 2012 | Fully Satisfied |
N/A |