Advanced company searchLink opens in new window

CHACALLI-DE DECKER LTD.

Company number 03158295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
09 Mar 2020 AD01 Registered office address changed from 81-82 High Street Egham Surrey TW20 9HE to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2020
06 Mar 2020 LIQ02 Statement of affairs
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
25 Oct 2018 PSC02 Notification of Flemingo International (Bvi) Limited as a person with significant control on 16 October 2018
25 Oct 2018 PSC07 Cessation of Cdd Holding Bv as a person with significant control on 16 October 2018
25 Oct 2018 TM02 Termination of appointment of Michal Kacprzak as a secretary on 16 October 2018
25 Oct 2018 TM01 Termination of appointment of Piotr Maciej Kazimierski as a director on 16 October 2018
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 Jan 2017 AA Accounts for a small company made up to 31 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 121,000
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2016 AA Accounts for a small company made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 121,000
16 Jun 2015 CH01 Director's details changed for Piotr Maciej Kazimierski on 30 April 2015