About

Registered Number: 04342524
Date of Incorporation: 18/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 19 Wilcox Close, Borehamwood, Hertfordshire, WD6 5PY,

 

Chalcot Digital Ltd was founded on 18 December 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Chalcot Digital Ltd has no directors listed.

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 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 22 December 2017
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 01 December 2017
AA - Annual Accounts 01 December 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 15 December 2015
CERTNM - Change of name certificate 17 November 2015
CONNOT - N/A 17 November 2015
CERTNM - Change of name certificate 27 October 2015
AD01 - Change of registered office address 01 October 2015
CERTNM - Change of name certificate 07 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 January 2013
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
CERTNM - Change of name certificate 12 April 2011
CONNOT - N/A 12 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 22 December 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 October 2004
CERTNM - Change of name certificate 02 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
225 - Change of Accounting Reference Date 08 February 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.