Advanced company searchLink opens in new window

CHALINA SERVICES LIMITED

Company number 04610755

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2016 4.43 Notice of final account prior to dissolution
14 Jul 2015 LIQ MISC Insolvency:annual progress report for period up to 22/05/2015
04 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014 AD01 Registered office address changed from 45 Welbeck Street London W1G 8DZ on 19 June 2014
05 Jun 2014 COCOMP Order of court to wind up
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jan 2013 TM01 Termination of appointment of Mohamed Al Assad as a director
08 Jan 2013 AP01 Appointment of Samhar Daoud Soultan as a director
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
13 Dec 2012 TM01 Termination of appointment of Siwar Al Assad as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Siwar Al Assad on 26 May 2010
27 May 2010 TM01 Termination of appointment of Ribal Alassad as a director
25 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
22 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Ribal Alassad on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mohamed Ali Al Assad on 22 December 2009
22 Dec 2009 CH04 Secretary's details changed for Fiduciary Management Limited on 22 December 2009
03 Apr 2009 AA Total exemption full accounts made up to 31 May 2008