About

Registered Number: 07402389
Date of Incorporation: 11/10/2010 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (6 years and 5 months ago)
Registered Address: C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMMONDS, Andrew Bryant 22 October 2015 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

Composite guarantee and debenture 17 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.