- Company Overview for CHANDAG LIMITED (03267785)
- Filing history for CHANDAG LIMITED (03267785)
- People for CHANDAG LIMITED (03267785)
- Registers for CHANDAG LIMITED (03267785)
- More for CHANDAG LIMITED (03267785)
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) |
---|---|---|---|
02 Jan 2019 | CH01 | Director's details changed for Miss Jessica Coutts on 2 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Sep 2018 | CH01 | Director's details changed for Miss Pamela Elizabeth Dorothy Smith-Hamer on 5 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 5 September 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Sep 2016 | AP01 | Appointment of Miss Jessica Coutts as a director on 7 September 2016 | |
07 Jan 2016 | AD02 | Register inspection address has been changed to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
06 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | CH01 | Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AP04 | Appointment of C.C.S. Secretaries Limited as a secretary | |
04 Feb 2014 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 4 February 2014 | |
08 Oct 2013 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |