A. CHAWHAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 17/04/2317 April 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 07/03/237 March 2023 | Registered office address changed to PO Box 4385, 06250281 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-07 |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/05/2227 May 2022 | Registered office address changed from , C/O Henry James Outsourcing Limited, 15 the I O Centre, Hearle Way, Hatfield, Hertfordshire, AL10 9EW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-05-27 |
| 25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Unaudited abridged accounts made up to 2020-05-31 |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 01/08/211 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/01/1927 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJNA CHAWHAN |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O HENRY JAMES OUTSOURCING LIMITED MARFORGE HOUSE 73B HIGH STREET CODICOTE HITCHIN HERTFORDSHIRE SG4 8XD ENGLAND |
| 29/06/1629 June 2016 | Registered office address changed from , C/O Henry James Outsourcing Limited, Marforge House 73B High Street, Codicote, Hitchin, Hertfordshire, SG4 8XD, England to PO Box 4385 Cardiff CF14 8LH on 2016-06-29 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/03/164 March 2016 | Registered office address changed from , 90 Chase Way, South Gate, London, N14 5DG to PO Box 4385 Cardiff CF14 8LH on 2016-03-04 |
| 04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 90 CHASE WAY SOUTH GATE LONDON N14 5DG |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/06/1512 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/09/1418 September 2014 | DISS40 (DISS40(SOAD)) |
| 18/09/1418 September 2014 | Compulsory strike-off action has been discontinued |
| 17/09/1417 September 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 16/09/1416 September 2014 | FIRST GAZETTE |
| 16/09/1416 September 2014 | First Gazette notice for compulsory strike-off |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/08/1215 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/09/111 September 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANJNA CHAWHAN / 17/05/2011 |
| 01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN TIPLADY / 17/05/2011 |
| 25/07/1125 July 2011 | Registered office address changed from , Williams & Co Accountants, Holloway Chambers 27 Priory Street, Dudley, DY1 1EU on 2011-07-25 |
| 25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM WILLIAMS & CO ACCOUNTANTS HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY DY1 1EU |
| 08/03/118 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 20/08/1020 August 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 09/04/109 April 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 24/06/0924 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 03/07/083 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, 20 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB |
| 12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
| 12/06/0712 June 2007 | SECRETARY RESIGNED |
| 12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
| 12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
| 12/06/0712 June 2007 | DIRECTOR RESIGNED |
| 17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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