CHALKROW VENTURES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

01/08/201 August 2020 DISS40 (DISS40(SOAD))

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 SECOND FILED SH01 - 23/06/16 STATEMENT OF CAPITAL GBP 100

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 23/06/16 STATEMENT OF CAPITAL EUR 100

View Document

23/05/1623 May 2016 30/04/16 STATEMENT OF CAPITAL EUR 100

View Document

23/05/1623 May 2016 RESOLUTION TO REDENOMINATE SHARES 30/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR PETER HARTL

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINAZOR OJINNAKA / 01/09/2015

View Document

01/12/141 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

27/11/1427 November 2014 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