- Company Overview for CHUKKA LIMITED (03952948)
- Filing history for CHUKKA LIMITED (03952948)
- People for CHUKKA LIMITED (03952948)
- More for CHUKKA LIMITED (03952948)
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
|
|
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
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
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
|
|
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 |