Founded in 2010, Chs Es Holdings Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Symmonds, Andrew Bryant is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMMONDS, Andrew Bryant | 22 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 October 2018 | |
AM23 - N/A | 19 July 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AM10 - N/A | 26 January 2018 | |
AM06 - N/A | 17 October 2017 | |
AM02 - N/A | 28 July 2017 | |
AM03 - N/A | 26 July 2017 | |
AM01 - N/A | 26 July 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AR01 - Annual Return | 04 November 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
AP01 - Appointment of director | 02 November 2015 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 14 November 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
SH01 - Return of Allotment of shares | 02 September 2014 | |
MR01 - N/A | 22 August 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
RESOLUTIONS - N/A | 03 March 2011 | |
CERTNM - Change of name certificate | 16 February 2011 | |
RESOLUTIONS - N/A | 10 February 2011 | |
TM02 - Termination of appointment of secretary | 14 January 2011 | |
TM01 - Termination of appointment of director | 14 January 2011 | |
RESOLUTIONS - N/A | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
SH01 - Return of Allotment of shares | 05 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
AA01 - Change of accounting reference date | 05 January 2011 | |
CC01 - Notice of restriction on the company's articles | 05 January 2011 | |
RESOLUTIONS - N/A | 30 December 2010 | |
CONNOT - N/A | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
NEWINC - New incorporation documents | 11 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2014 | Outstanding |
N/A |
Composite guarantee and debenture | 17 December 2010 | Outstanding |
N/A |