- Company Overview for CHANSTAGE LIMITED (02240317)
- Filing history for CHANSTAGE LIMITED (02240317)
- People for CHANSTAGE LIMITED (02240317)
- Charges for CHANSTAGE LIMITED (02240317)
- More for CHANSTAGE LIMITED (02240317)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2013 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | AD01 | Registered office address changed from 87 Redwing Road Waterlooville Hants PO8 0LX on 20 November 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Maria Chadha as a director | |
27 Sep 2012 | AP01 | Appointment of Mr Andrew Archibald as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Chitranjan Chadha as a director | |
27 Sep 2012 | TM02 | Termination of appointment of Maria Chadha as a secretary | |
26 Sep 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Chitranjan Singh Chadha on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Maria Chadha on 1 October 2009 | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 1028-1034 anlaby road hull HU4 7RA | |
15 Dec 2008 | 363a | Return made up to 06/10/08; full list of members |