CHENAB TEXTILES (UK) LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

06/12/246 December 2024 Termination of appointment of Maqbool Ahmad Shafi as a director on 2024-12-06

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from 150-165 Garrison Street Bordesley Birmingham West Midlands B9 4BN to 160 Garrison Street Garrison Street Birmingham B9 4BN on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Nazir Ahmad Shafi as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Maqbool Ahmad Shafi as a person with significant control on 2024-01-17

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/11/148 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
182 GARRISON STREET
BORDESLEY
BIRMINGHAM
WEST MIDLANDS
B9 4DN

View Document

25/11/1125 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/02/108 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/11/074 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM:
182 GARRISON STREET
BIRMINGHAM
B9 4DN

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 28/02/99

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM:
17 CITY BUSINESS CENTRE LOWER
ROAD,
LONDON
SE16 1AA

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information