CHOW ST. LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENA VIJANTI PATEL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 FIRST GAZETTE

View Document

08/12/158 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM SOVEREIGN HOUSE MOWBRAY STREET STOCKPORT CHESHIRE SK1 3EJ

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 11-12 LAWNHURST TRADING ESTATE ASHURST DRIVE STOCKPORT CHESHIRE SK3 0SD ENGLAND

View Document

02/04/142 April 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 4 THE QUADRANGLE CHESTER STREET MANCHESTER M1 5QS UNITED KINGDOM

View Document

08/08/138 August 2013 SECTION 177 OF CA 2006 02/08/2013

View Document

08/08/138 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 75

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081706020001

View Document

07/08/127 August 2012 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