CHANDIS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-09-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
18/10/2418 October 2024 | Previous accounting period shortened from 2025-06-30 to 2024-09-30 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-30 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/01/2130 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/12/1918 December 2019 | CESSATION OF SURJEET SINGH CHANDI AS A PSC |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RANJEET SINGH CHANDI / 05/12/2019 |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SURJEET CHANDI |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | APPOINTMENT TERMINATED, SECRETARY GURDEEP CHANDI |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JASPREET CHANDI |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP CHANDI |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GURMEJ CHANDI |
07/06/137 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
11/04/1111 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP SINGH CHANDI / 30/05/2010 |
19/07/1019 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURJEET SINGH CHANDI / 30/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASPREET KAUR CHANDI / 30/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJEET SINGH CHANDI / 30/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURMEJ KAUR CHANDI / 30/05/2010 |
20/04/1020 April 2010 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
09/09/099 September 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
31/07/0831 July 2008 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/08/0417 August 2004 | DIRECTOR RESIGNED |
17/08/0417 August 2004 | NEW DIRECTOR APPOINTED |
17/08/0417 August 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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