- Company Overview for CHACALLI-DE DECKER LTD. (03158295)
- Filing history for CHACALLI-DE DECKER LTD. (03158295)
- People for CHACALLI-DE DECKER LTD. (03158295)
- Charges for CHACALLI-DE DECKER LTD. (03158295)
- Insolvency for CHACALLI-DE DECKER LTD. (03158295)
- More for CHACALLI-DE DECKER LTD. (03158295)
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
|
|
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
|
|
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
|
|
16 Jun 2015 | CH01 | Director's details changed for Piotr Maciej Kazimierski on 30 April 2015 |