CHENAL II LIMITED

Register to unlock more data on OkredoRegister

CHENAL II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12515712

Incorporation date

12/03/2020

Size

Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2020)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a members' voluntary winding up
dot icon24/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-24
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon27/12/2024
Declaration of solvency
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-12-27
dot icon24/12/2024
Appointment of Sandra Federighi as a director on 2024-12-18
dot icon23/12/2024
Termination of appointment of Carlo Federico Baratta as a director on 2024-12-18
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon24/01/2024
Termination of appointment of Sarah Jane Cook as a director on 2023-10-17
dot icon01/12/2023
Satisfaction of charge 125157120001 in full
dot icon18/10/2023
Cessation of Blackrock, Inc as a person with significant control on 2023-10-17
dot icon18/10/2023
Appointment of Mr Carlo Federico Baratta as a director on 2023-10-17
dot icon18/10/2023
Termination of appointment of Beatrice Christine Annick Tran as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mrs Raffaella Micaela Cornaggia as a director on 2023-10-17
dot icon18/10/2023
Notification of Kering Beaute Uk Limited as a person with significant control on 2023-10-17
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon20/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-14
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/10/2021
Termination of appointment of Philipp Emanuel Haid as a director on 2021-10-04
dot icon07/10/2021
Termination of appointment of Melissa Laura Bennington as a director on 2021-10-04
dot icon07/10/2021
Termination of appointment of Dag Johan Skattum as a director on 2021-10-04
dot icon07/10/2021
Appointment of Ms. Beatrice Christine Annick Tran as a director on 2021-10-04
dot icon07/10/2021
Appointment of Ms. Sarah Jane Cook as a director on 2021-10-04
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-11 with updates
dot icon15/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon19/11/2020
Director's details changed for Brigadier Melissa Laura Bennington on 2020-11-19
dot icon19/11/2020
Director's details changed for Brigadier Melissa Laura Bennington on 2020-11-19
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-05-25
dot icon05/08/2020
Sub-division of shares on 2020-05-24
dot icon05/08/2020
Resolutions
dot icon31/07/2020
Redenomination of shares. Statement of capital 2020-05-24
dot icon01/06/2020
Registration of charge 125157120001, created on 2020-05-27
dot icon27/05/2020
Appointment of Melissa Laura Bennington as a director on 2020-05-25
dot icon27/05/2020
Director's details changed for Mr Dag Johan Skattum on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr Philipp Emanuel Haid on 2020-05-27
dot icon18/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-18
dot icon18/03/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-03-17
dot icon12/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
17/03/2020 - Present
1977
Cook, Sarah Jane
Director
04/10/2021 - 17/10/2023
10
Haid, Philipp Emanuel
Director
12/03/2020 - 04/10/2021
14
Skattum, Dag Johan
Director
12/03/2020 - 04/10/2021
15
Bennington, Melissa Laura
Director
25/05/2020 - 04/10/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHENAL II LIMITED

CHENAL II LIMITED is an(a) Dissolved company incorporated on 12/03/2020 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHENAL II LIMITED?

toggle

CHENAL II LIMITED is currently Dissolved. It was registered on 12/03/2020 and dissolved on 13/02/2026.

Where is CHENAL II LIMITED located?

toggle

CHENAL II LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does CHENAL II LIMITED do?

toggle

CHENAL II LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHENAL II LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.