Advanced company searchLink opens in new window

CHIGA CAPITAL LIMITED

Company number 03225135

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-31
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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
  • RES15 ‐ Change company name resolution on 2010-03-03
22 Mar 2010 CONNOT Change of name notice