CHALK INTERIORS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CANNINGS / 15/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/11/1413 November 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

19/12/1319 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 275

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 46 BANKS CRESCENT STAMFORD LINCOLNSHIRE PE9 1FJ UNITED KINGDOM

View Document

19/11/1319 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1310 May 2013 ADOPT ARTICLES 12/04/2013

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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