BP CHAUHAN LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-20 with updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/01/2220 January 2022 Cessation of Michelle Goddard as a person with significant control on 2021-10-18

View Document

18/01/2218 January 2022 Notification of Nika Bernabe as a person with significant control on 2021-10-18

View Document

18/01/2218 January 2022 Termination of appointment of Michelle Goddard as a director on 2021-10-18

View Document

17/01/2217 January 2022 Appointment of Ms Nika Bernabe as a director on 2021-10-18

View Document

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

View Document

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

View Document


More Company Information