Global House, Suite 3, 379
Southchurch Road
Southend-on-sea
SS1 2PQ
SIC code:
18129 - Printing n.e.c.
Company staff
People with significant control
Naynaben P.
8 May 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chandler Chamberlain Limited was officially closed on 2021-01-26.
Chandler Chamberlain was a private limited company that was situated at Global House, Suite 3, 379, Southchurch Road, Southend-On-Sea, SS1 2PQ, ENGLAND. The company (incorporated on 2018-05-08) was run by 1 director.
Director Naynaben P. who was appointed on 08 May 2018.
The company was categorised as "printing n.e.c." (18129).
The last confirmation statement was sent on 2019-05-07 and last time the accounts were sent was on 31 May 2019.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2019-05-31
filed on: 31st, January 2020
| accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ. Change occurred on 2019-12-12. Company's previous address: 22 Stambourne Road Leicester LE5 0TZ United Kingdom.
filed on: 12th, December 2019
| address
Free Download
(1 page)
CH01
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019-05-07
filed on: 11th, July 2019
| confirmation statement
Free Download
(4 pages)
AD01
New registered office address 22 Stambourne Road Leicester LE5 0TZ. Change occurred on 2019-05-28. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 28th, May 2019
| address
Free Download
(1 page)
CH01
On 2019-05-28 director's details were changed
filed on: 28th, May 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2019-05-28
filed on: 28th, May 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 8th, May 2018
| incorporation