CHASE BALTI LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
24/03/2424 March 2024 | Registered office address changed from 50 High Street Chasetown Burntwood WS7 3XF England to 22 James Road Great Barr Birmingham B43 5ES on 2024-03-24 |
24/03/2424 March 2024 | Micro company accounts made up to 2023-03-31 |
26/01/2426 January 2024 | Appointment of Mr Raihan Miah as a director on 2023-01-16 |
16/01/2416 January 2024 | Termination of appointment of Raihan Mohammed Jahir Miah as a director on 2023-12-31 |
16/01/2416 January 2024 | Cessation of Raihan Mohammed Jahir Miah as a person with significant control on 2023-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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