CHET AND SONS SUPERSTORE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2024-11-12 with updates

View Document

20/05/2520 May 2025 Cessation of Manmit Singh Golati as a person with significant control on 2025-04-01

View Document

20/05/2520 May 2025 Termination of appointment of Manmit Singh Golati as a director on 2025-04-01

View Document

20/05/2520 May 2025 Appointment of Mr Harshit Kalia as a director on 2025-04-01

View Document

22/01/2422 January 2024 Registered office address changed from 205-207 Hoxton Street Hoxton N1 6RA England to 121 Beavers Lane Hounslow TW4 6HF on 2024-01-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/11/2216 November 2022 Change of details for Mr Manmit Singh Golati as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/07/219 July 2021 Registered office address changed from 121 Beavers Lane Hounslow TW4 6HF England to 205-207 Hoxton Street Hoxton N1 6RA on 2021-07-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 20/207 HOXTON STREET LONDON N1 6RA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SATNAM GULATI

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS SATNAM KAUR GULATI

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM JASWAL AND CO ACCOUNTANTS 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOAAZ MEMBER

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED SPAR HOXTON LIMITED CERTIFICATE ISSUED ON 25/09/17

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MOAAZ IBRAHIM MEMBER

View Document

05/07/175 July 2017 COMPANY NAME CHANGED NISA SILVERTON LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

17/11/1617 November 2016 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