CHRISHANN LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/10/117 October 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHIPO KUDYA / 04/02/2011

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 9 POYNINGS CLOSE ORPINGTON KENT BR6 9BP UNITED KINGDOM

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHIPO KUDYA / 04/02/2011

View Document

01/10/111 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 2 CROUCH ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4BX

View Document

25/07/1025 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHIPO KUDYA / 20/07/2010

View Document

25/07/1025 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH FERNANDO / 20/07/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 05/04/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: G OFFICE CHANGED 24/08/07 64 WHITEHORSE ROAD CROYDON CR0 2JB

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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