Advanced company searchLink opens in new window

C.H.A.I.M. LIMITED

Company number 04217970

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 DS01 Application to strike the company off the register
13 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
12 Nov 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 October 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
27 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 16 May 2014
Statement of capital on 2014-07-01
  • GBP 100
19 May 2014 CH01 Director's details changed for Claire Gimmack on 1 January 2014
19 May 2014 CH03 Secretary's details changed for Mr William Norman Gimmack on 1 January 2014
19 May 2014 CH01 Director's details changed for Mr William Norman Gimmack on 1 January 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012