CHOURBER LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 28/04/2528 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-04-28 |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 10/09/2310 September 2023 | Confirmation statement made on 2023-05-03 with updates |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 16/11/2216 November 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 16 33 York Street Business Centre Wolverhampton WV1 3RN to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20 |
| 18/06/2118 June 2021 | Cessation of Paul Finlay as a person with significant control on 2021-06-06 |
| 18/06/2118 June 2021 | CESSATION OF PAUL FINLAY AS A PSC |
| 16/06/2116 June 2021 | Notification of Bryan Cruz as a person with significant control on 2021-06-06 |
| 16/06/2116 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN CRUZ |
| 09/06/219 June 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINLAY |
| 08/06/218 June 2021 | DIRECTOR APPOINTED MR BRYAN CRUZ |
| 25/05/2125 May 2021 | REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 6 DOXFORD TERRACE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 9PY ENGLAND |
| 04/05/214 May 2021 | 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