CHITANTHI LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 11/08/2111 August 2021 | Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 29/01/2129 January 2021 | DISS40 (DISS40(SOAD)) |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 18/06/2018 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. FLORDELIZA CABRAL |
| 23/01/2023 January 2020 | CESSATION OF CHITANTHI NGULUBE AS A PSC |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHITANTHI NGULUBE |
| 26/11/1926 November 2019 | DIRECTOR APPOINTED MS MA FLORDELIZA CABRAL |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 54 BOOTH CRESCENT MANSFIELD NG19 7LE UNITED KINGDOM |
| 11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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