- Company Overview for CHIGA CAPITAL LIMITED (03225135)
- Filing history for CHIGA CAPITAL LIMITED (03225135)
- People for CHIGA CAPITAL LIMITED (03225135)
- More for CHIGA CAPITAL LIMITED (03225135)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | CONNOT | Change of name notice | |
18 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
22 Aug 2011 | CH04 | Secretary's details changed for Reid & Co Professional Services Limited on 16 July 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Mr Simon Andre Best on 16 July 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
05 May 2010 | AP01 | Appointment of Anthony John Best as a director | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
22 Mar 2010 | CERTNM |
Company name changed nemesis technical services LIMITED\certificate issued on 22/03/10
|
|
22 Mar 2010 | CONNOT | Change of name notice |