BP CHAUHAN LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ United Kingdom to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09 |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
22/09/2322 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Confirmation statement made on 2022-09-20 with updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/01/2220 January 2022 | Cessation of Michelle Goddard as a person with significant control on 2021-10-18 |
18/01/2218 January 2022 | Notification of Nika Bernabe as a person with significant control on 2021-10-18 |
18/01/2218 January 2022 | Termination of appointment of Michelle Goddard as a director on 2021-10-18 |
17/01/2217 January 2022 | Appointment of Ms Nika Bernabe as a director on 2021-10-18 |
13/01/2213 January 2022 | Registered office address changed from Suite 8 Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-13 |
12/01/2212 January 2022 | Registered office address changed from 12 Walnut Walk Lower Quinton Stratford-upon-Avon CV37 8UU England to Suite 8 Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-12 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company