CHAMZIERN LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

21/07/2121 July 2021 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 2021-07-21

View Document

06/07/216 July 2021 Cessation of Amy Sutton as a person with significant control on 2021-06-15

View Document

05/07/215 July 2021 Notification of Joanna Mae Dayrit as a person with significant control on 2021-06-15

View Document

21/06/2121 June 2021 Termination of appointment of Amy Sutton as a director on 2021-06-15

View Document

19/06/2119 June 2021 Registered office address changed from Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2021-06-19

View Document

18/06/2118 June 2021 Appointment of Ms Joanna Mae Dayrit as a director on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 11 Sapphire Close Sittingbourne ME10 5JG England to Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2021-06-15

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