Advanced company searchLink opens in new window

CHINOOK UK LIMITED

Company number 04069113

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
14 Oct 2015 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 14 October 2015
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
31 Jul 2013 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 22 July 2013
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mrs Louise Frances Raymakers on 16 October 2012
12 Jul 2012 CH03 Secretary's details changed for Mrs Louise Frances Raymakers on 11 July 2012
12 Jul 2012 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
12 Jul 2012 CH03 Secretary's details changed for Mrs Louise Frances Raymakers on 11 July 2012
12 Jul 2012 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
11 Jul 2012 CH03 Secretary's details changed for Mrs Louise Frances Raymakers on 11 July 2012
18 May 2012 AD01 Registered office address changed from C/O C/O Edgar Elias @ Co Suite 3 3Rd Floor Berkley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom on 18 May 2012
18 May 2012 AD01 Registered office address changed from the Barn 15a Church Road Aspley Heath Woburn Sands Bucks MK17 8TE Uk on 18 May 2012
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011