CHENWASA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-03-07

View Document

01/05/241 May 2024 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-05-01

View Document

07/03/247 March 2024 Annual accounts for year ending 07 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-07

View Document

07/03/237 March 2023 Annual accounts for year ending 07 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-03-07

View Document

07/03/227 March 2022 Annual accounts for year ending 07 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-07

View Document

07/03/217 March 2021 Annual accounts for year ending 07 Mar 2021

View Accounts

02/01/212 January 2021 07/03/20 TOTAL EXEMPTION FULL

View Document

07/03/207 March 2020 Annual accounts for year ending 07 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED OUTSOURCE ETHIOPIA LTD CERTIFICATE ISSUED ON 30/04/19

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/19

View Document

07/03/197 March 2019 Annual accounts for year ending 07 Mar 2019

View Accounts

26/02/1926 February 2019 CURRSHO FROM 30/04/2019 TO 07/03/2019

View Document

20/02/1920 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 10034.2

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS AL3 4PQ ENGLAND

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KING / 29/06/2018

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED CHENWASA LTD CERTIFICATE ISSUED ON 30/01/19

View Document

10/07/1810 July 2018 24/04/18 STATEMENT OF CAPITAL GBP 10034.2

View Document

15/06/1815 June 2018 ADOPT ARTICLES 09/05/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 144A CLERKENWELL ROAD WHITEBEAR YARD LONDON EC1R 5DF

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 12-18 HOXTON STREET LONDON N1 6NG UNITED KINGDOM

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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