CHOW CONSULTING LTD

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

01/11/221 November 2022 Removal of liquidator by court order

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-02-26

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

13/10/2113 October 2021 Removal of liquidator by court order

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-02-26

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 84 EARLSBROOK ROAD REDHILL RH1 6DP ENGLAND

View Document

15/04/2015 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/2015 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/2015 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 84 EARLSBROOK ROAD REDHILL RH1 6DP ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 86A EARLSBROOK ROAD REDHILL RH1 6DP ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 84 EARLSBROOK ROAD REDHILL RH1 6DP ENGLAND

View Document

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

View Accounts

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / ANGELA CHOW / 27/12/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MS ANGELA CHOW / 27/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MS ANGELA BEST / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BEST / 30/03/2017

View Document

15/12/1615 December 2016 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