CHANDBRAY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/05/1925 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/03/185 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GRZEGORZ GROMADZKI / 24/08/2011

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/11/1014 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GROMADZKI / 04/04/2010

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

05/12/095 December 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 110 WERGS ROAD TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8TH

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 04/09/97

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/04/972 April 1997 EXEMPTION FROM APPOINTING AUDITORS 05/09/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 18 COMPTON ROAD CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 9PH

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 20/11/95

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

01/08/941 August 1994 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