RJ CHAMLING LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O PAPERWORK SOLUTIONS LTD SUITE 15 FLOOR 5 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA RAI / 28/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM SUITE 15 FLOOR 5 VICTORIA HOUSE VICTORIA RD ALDERSHOT HAMPSHIRE GU11 1EJ ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAYANTI RAI

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED RJ CHANLING LTD CERTIFICATE ISSUED ON 27/02/14

View Document

20/02/1420 February 2014 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