CHAMAL CHRISTIAN BOOKSHOP LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/07/2417 July 2024 Registered office address changed from 81 81 Inverness Terrace London England W2 3JU United Kingdom to 81 Inverness Terrace Bayswater London England W2 3JU on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/06/248 June 2024 Registered office address changed from 7 Zenith Close Flat 9 London Barnet NW9 6FB to 81 81 Inverness Terrace London England W2 3JU on 2024-06-08

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2022-07-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Confirmation statement made on 2023-04-07 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

12/04/2012 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/04/1914 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS OLUWATOYIN OMOTOLA SALAKO / 12/11/2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM FLAT 16 156 STATION ROAD HENDON LONDON NW4 3AF

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOYIN OMOTOLA SALAKO / 12/11/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWATOYIN SALAKO

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOYIN OMOTOLA SALAKO / 20/12/2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS OLUWATOYIN OMOTOLA SALAKO / 20/12/2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOYIN MOROHUNKEJI BABAFEMI SALAKO / 20/12/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLUWATOYIN ADEBAJO

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 144 COLNEY HATCH LANE MUSWELL HILL LONDON N10 1ER ENGLAND

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLUWATOYIN ADEBAJO

View Document

12/10/1112 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 43 RIVERSIDE HENDON LONDON NW4 3TU

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOYIN MOROHUNKEJI BABAFEMI SALAKO / 08/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOYIN OMOTOLA SALAKO / 08/07/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 GBP SR 100@1

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 126 MARSH DRIVE WEST HENDON LONDON NW9 7QG

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information