CHAPS DESIGN & BUILD (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 717 GREEN LANES LONDON N21 3RX ENGLAND |
30/12/1730 December 2017 | SPECIAL RESOLUTION TO WIND UP |
30/12/1730 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
30/12/1730 December 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/08/174 August 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 79 NORTH CIRCULAR ROAD LONDON N13 5EQ |
22/04/1522 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEMETRIOU / 03/04/2013 |
08/04/138 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 585 A FULHAM ROAD LONDON SW6 5UA UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEMETRIOU / 12/04/2011 |
14/04/1114 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 79 NORTH CIRCULAR ROAD PALMERS GREEN LONDON N13 5EQ UNITED KINGDOM |
06/03/096 March 2009 | 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