CHUSUA CONTRACTING LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/01/189 January 2018 PREVSHO FROM 31/10/2017 TO 05/04/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYMPHA SUNICO-BAYLON

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CORBROOK ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED MRS NYMPHA SUNICO-BAYLON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY NELSON

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 5 ARBOUR CLOSE NORTHWICH CW9 7BF UNITED KINGDOM

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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