Advanced company searchLink opens in new window

CHG 2 LIMITED

Company number 04918534

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)
21 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 2.35B Notice of move from Administration to Dissolution on 17 July 2010
18 Feb 2010 2.24B Administrator's progress report to 15 January 2010
15 Jan 2010 2.31B Notice of extension of period of Administration
19 Oct 2009 TM01 Termination of appointment of Maurice Gammell as a director
26 Aug 2009 2.24B Administrator's progress report to 15 July 2009
19 Mar 2009 2.17B Statement of administrator's proposal
18 Feb 2009 288b Appointment Terminated Director anand varma
18 Feb 2009 288b Appointment Terminated Director arjun varma
26 Jan 2009 2.12B Appointment of an administrator
22 Jan 2009 287 Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH
21 Dec 2008 288a Director Appointed Anand Varma Logged Form
21 Dec 2008 288a Director Appointed Arjun Varma Logged Form
18 Dec 2008 288a Director appointed anand varma
18 Dec 2008 288a Director appointed arjun varma
08 Sep 2008 155(6)b Declaration of assistance for shares acquisition
26 Aug 2008 155(6)b Declaration of assistance for shares acquisition
26 Aug 2008 155(6)b Declaration of assistance for shares acquisition
26 Aug 2008 155(6)b Declaration of assistance for shares acquisition
04 Aug 2008 155(6)a Declaration of assistance for shares acquisition
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
30 Jul 2008 AUD Auditor's resignation
30 Jul 2008 AA Full accounts made up to 30 March 2008
29 Jul 2008 287 Registered office changed on 29/07/2008 from suite d 1 lindsey street london EC1A 9HP