- Company Overview for C.H.A.I.M. LIMITED (04217970)
- Filing history for C.H.A.I.M. LIMITED (04217970)
- People for C.H.A.I.M. LIMITED (04217970)
- More for C.H.A.I.M. LIMITED (04217970)
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
|
|
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
|
|
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
|
|
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 |