CHIVERE FINANCE LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

05/07/195 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDJIWA NDEWERE / 28/12/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 4 SAFFRON CLOSE MAIDSTONE KENT ME16 0US

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/04/1525 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDJIWA NDEWERE / 27/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/04/1418 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM 6 LEAMOUTH ROAD LONDON E6 5SJ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 13 GREENCROFT CLOSE BECKTON LONDON E6 5SY UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information