Advanced company searchLink opens in new window

CHUKKA LIMITED

Company number 03952948

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 42,302
23 Jun 2015 CH01 Director's details changed for Charlotte Amanda Gale on 26 January 2015
08 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AD01 Registered office address changed from Unit 10 Warwick Business Park Banbury Road Southam Warwickshire CV47 2PT on 16 May 2014
08 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 42,302
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 42,302
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AD01 Registered office address changed from 25 Styles Close Leamington Spa Warwickshire CV31 1LS United Kingdom on 11 October 2012
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Charlotte Amanda Gale on 1 March 2011
25 Mar 2012 CH01 Director's details changed for Charlotte Amanda Gale on 1 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 25 Styles Close Leamington Spa Warwickshire CV31 1LS United Kingdom on 22 June 2011
22 Jun 2011 AD01 Registered office address changed from Goldin & Street 105a Hoe Street London E17 4SA on 22 June 2011
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 2,302
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 CH01 Director's details changed for Charlotte Amanda Gale on 9 June 2010
11 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
25 Feb 2010 TM02 Termination of appointment of Anthony Mcilroy as a secretary