Advanced company searchLink opens in new window

CHORIWALA LIMITED

Company number 05161133

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2011 DS01 Application to strike the company off the register
09 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1,000
09 Jul 2010 CH01 Director's details changed for Amenur Rahman Mohammad Abdussamad on 20 June 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
22 Jul 2009 363a Return made up to 23/06/09; full list of members
26 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
15 Jul 2008 363a Return made up to 23/06/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
16 Jul 2007 363a Return made up to 23/06/07; full list of members
08 May 2007 AA Total exemption full accounts made up to 30 June 2006
28 Sep 2006 363a Return made up to 23/06/06; full list of members
13 Apr 2006 AA Total exemption full accounts made up to 30 June 2005
13 Apr 2006 225 Accounting reference date shortened from 09/09/05 to 30/06/05
13 Apr 2006 287 Registered office changed on 13/04/06 from: 60 the pantiles tunbridge wells kent TN2 5TN
01 Nov 2005 363a Return made up to 23/06/05; full list of members
18 Jun 2005 225 Accounting reference date extended from 30/06/05 to 09/09/05
16 Jul 2004 288a New director appointed
05 Jul 2004 288a New secretary appointed
05 Jul 2004 288b Secretary resigned
05 Jul 2004 288b Director resigned
05 Jul 2004 287 Registered office changed on 05/07/04 from: 1A crown lane london SW16 3DJ
23 Jun 2004 NEWINC Incorporation