CHASKEL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Micro company accounts made up to 2024-02-29 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 27/02/2527 February 2025 | Current accounting period shortened from 2024-02-28 to 2024-02-27 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-02-06 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 16/02/2316 February 2023 | Change of details for Mr Ezekiel Weiss as a person with significant control on 2023-02-16 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-06 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZEKIEL WEISS / 05/01/2020 |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 37 37 GEORGE CLOSE CANVEY ISLAND SS8 9PU ENGLAND |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 20/02/2020 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106043080001 |
| 20/02/2020 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106043080002 |
| 09/11/199 November 2019 | DISS40 (DISS40(SOAD)) |
| 08/11/198 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 12 LIPPA COURT 29 REIZEL CLOSE STAMFORD HILL LONDON N16 5GZ UNITED KINGDOM |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | FIRST GAZETTE |
| 30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106043080003 |
| 26/03/1726 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106043080001 |
| 26/03/1726 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106043080002 |
| 07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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