A. CHAWHAN LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

01/08/211 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/01/1927 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJNA CHAWHAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 90 CHASE WAY SOUTH GATE LONDON N14 5DG

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 Compulsory strike-off action has been discontinued

View Document

17/09/1417 September 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

16/09/1416 September 2014 First Gazette notice for compulsory strike-off

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANJNA CHAWHAN / 17/05/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN TIPLADY / 17/05/2011

View Document

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

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM WILLIAMS & CO ACCOUNTANTS HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY DY1 1EU

View Document

08/03/118 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, 20 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 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