CHILANI LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Registered office address changed to PO Box 4385, 15154568 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-09 |
07/06/247 June 2024 | Registered office address changed from 45 Bedford Road Grays RM17 6PZ England to 119 Alnwick Road London E16 3EY on 2024-06-07 |
16/01/2416 January 2024 | Termination of appointment of Adil Haji Hassan as a director on 2024-01-04 |
16/01/2416 January 2024 | Appointment of Mr Peter Nicholas Fishwick as a director on 2024-01-03 |
16/01/2416 January 2024 | Notification of Peter Nicholas Fishwick as a person with significant control on 2024-01-04 |
16/01/2416 January 2024 | Cessation of Adil Haji Hassan as a person with significant control on 2024-01-04 |
16/01/2416 January 2024 | Registered office address changed from 4 Ribbons Walk London E20 1AY England to 45 Bedford Road Grays RM17 6PZ on 2024-01-16 |
21/09/2321 September 2023 | Incorporation |
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