- Company Overview for CHANDAN LIMITED (03641822)
- Filing history for CHANDAN LIMITED (03641822)
- People for CHANDAN LIMITED (03641822)
- Charges for CHANDAN LIMITED (03641822)
- Insolvency for CHANDAN LIMITED (03641822)
- More for CHANDAN LIMITED (03641822)
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) |
---|---|---|---|
26 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2015 | |
20 Feb 2014 | AD01 | Registered office address changed from 152-156 Shaftesbury Avenue London WC2H 8HL on 20 February 2014 | |
19 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Sep 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
07 Sep 2011 | AP03 | Appointment of Mr Kuldeep Singh as a secretary | |
07 Sep 2011 | TM01 | Termination of appointment of Alfredo Villa as a director | |
07 Sep 2011 | TM02 | Termination of appointment of Alfredo Villa as a secretary | |
05 Sep 2011 | AP01 | Appointment of Mr Kuldeep Singh as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Alfredo Villa as a director | |
21 Apr 2011 | AP03 | Appointment of Mr Alfredo Villa as a secretary | |
21 Apr 2011 | TM01 | Termination of appointment of Kuldeep Singh as a director |