CHRISTER'S GOLD LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Christer Thomas Chinnappah as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Christer Thomas Chinnappah on 2025-03-07

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2022-02-28

View Document

28/02/2228 February 2022 Incorporation

View Document

28/02/2228 February 2022 Change of details for Mr Christer Thomas Chinnappah as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Christer Thomas Chinnappah on 2022-02-28

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