CHANNONZ MODELS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

05/07/195 July 2019 CESSATION OF IVAN HERBERT ELLIOTT AS A PSC

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES GAMBLE / 03/04/2019

View Document

21/06/1921 June 2019 SOLVENCY STATEMENT DATED 03/04/19

View Document

21/06/1921 June 2019 STATEMENT BY DIRECTORS

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 150

View Document

21/06/1921 June 2019 REDUCE SHARE PREM A/C 03/04/2019

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LORRAINE KING / 03/04/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN ELLIOTT

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LORRAINE KING / 03/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LORRAINE KING

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 08/05/14 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED GEOFFREY CHARLES GAMBLE

View Document

19/04/1319 April 2013 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