Advanced company searchLink opens in new window

CHONEVALE LIMITED

Company number 03901796

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 CH03 Secretary's details changed for Mr Bharat Bhundia on 14 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Bharat Bhundia on 14 July 2015
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
27 Oct 2014 TM01 Termination of appointment of Khwaja Asif Mahmud as a director on 1 October 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Khwaja Asif Mahmud on 4 January 2014
24 Feb 2014 CH03 Secretary's details changed for Mr Bharat Dahyalal Bhundia on 16 January 2014
24 Feb 2014 CH01 Director's details changed for Mr Bharat Dahyalal Bhundia on 16 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 29 August 2013
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Khwaja Asif Mahmud on 16 December 2010
24 Jan 2011 CH01 Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
21 Jan 2011 CH03 Secretary's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
23 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009