CHK CONSULTANCY LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/2026 June 2020 APPLICATION FOR STRIKING-OFF

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 116 ST. JOSEPHS DRIVE SOUTHALL MIDDLESEX UB1 1RP

View Document

14/12/1614 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

14/12/1614 December 2016 ORDER OF COURT - RESTORATION

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADNAN ALI

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1614 December 2016 02/08/12 NO CHANGES

View Document

14/12/1614 December 2016 02/08/13 NO CHANGES

View Document

14/12/1614 December 2016 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/12/1614 December 2016 02/08/15 NO CHANGES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED GOHAR AYUB

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ADNAN ALI

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR GOHAR AYUB

View Document

06/09/116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 115 KILBURN HIGH ROAD LONDON NW6 6JH UNITED KINGDOM

View Document

02/08/102 August 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


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