CHERA DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Termination of appointment of Ranjana Chera as a director on 2023-03-20

View Document

15/03/2315 March 2023 Termination of appointment of Randhir Singh Chera as a director on 2023-03-10

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR HARDEEP SINGH

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJANA CHERA / 01/07/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RANDHIR SINGH CHERA / 01/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM SECOND FLOOR 107 POWER ROAD CHISWICK LONDON W4 5PY UNITED KINGDOM

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information