CHRISAD MARKETING LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 05/12/245 December 2024 | Application to strike the company off the register |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 10/10/2310 October 2023 | Micro company accounts made up to 2023-04-30 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/05/158 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LILIAN CHRISTENSEN / 01/05/2014 |
| 22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O CHRISTINA LUCAS - CHRISAD BROCKBOURNE HOUSE LEVEL 1 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS ENGLAND |
| 22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O CHRISTINA LUCAS 12 LONSDALE GARDENS LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA ENGLAND |
| 22/05/1422 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROY CHRISTENSEN / 01/05/2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 07/05/137 May 2013 | SECRETARY APPOINTED PRESIDENT JOHN ROY CHRISTENSEN |
| 04/05/134 May 2013 | APPOINTMENT TERMINATED, SECRETARY XL NOMINEES LIMITED |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1ST FLOOR 3 MARKET PLACE THE BROADWAY BEXLEYHEATH DA6 7DU |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/05/1211 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XL NOMINEES LIMITED / 30/04/2012 |
| 11/05/1211 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 29/11/1129 November 2011 | PREVSHO FROM 31/05/2011 TO 30/04/2011 |
| 23/05/1123 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 31 GENESTA ROAD LONDON SE18 3ER |
| 07/07/107 July 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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