Advanced company searchLink opens in new window

CHB 2009 LIMITED

Company number 04645169

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2010 DS01 Application to strike the company off the register
19 Jul 2010 CH01 Director's details changed for Aron Marc Freedman on 14 December 2009
14 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 300,000
20 Oct 2009 CERTNM Company name changed c henry bond & co LIMITED\certificate issued on 20/10/09
  • CONNOT ‐ Change of name notice
20 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
23 Mar 2009 288b Appointment Terminated Director and Secretary david freedman
02 Mar 2009 AA Accounts for a small company made up to 31 March 2008
29 Jan 2009 363a Return made up to 22/01/09; full list of members
30 Jan 2008 363a Return made up to 22/01/08; full list of members
30 Jan 2008 AA Accounts for a small company made up to 31 March 2007
20 Jul 2007 155(6)b Declaration of assistance for shares acquisition
20 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 05/06/07
20 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 288b Director resigned
24 Mar 2007 288b Secretary resigned
24 Mar 2007 288a New secretary appointed
09 Feb 2007 363a Return made up to 22/01/07; full list of members
08 Feb 2007 AA Accounts for a small company made up to 31 March 2006
01 Nov 2006 288b Secretary resigned
01 Nov 2006 288a New secretary appointed
16 Oct 2006 287 Registered office changed on 16/10/06 from: 10-14 accomodation road london NW11 8EP
16 Oct 2006 288c Director's particulars changed