- Company Overview for LE CHATEAU CLOTHING LIMITED (05299612)
- Filing history for LE CHATEAU CLOTHING LIMITED (05299612)
- People for LE CHATEAU CLOTHING LIMITED (05299612)
- More for LE CHATEAU CLOTHING LIMITED (05299612)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
02 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
08 Mar 2021 | PSC01 | Notification of Gurjot Kaur Johar as a person with significant control on 28 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Gurjot Kaur Johar as a person with significant control on 28 February 2021 | |
08 Mar 2021 | PSC01 | Notification of Gurjot Kaur Johar as a person with significant control on 28 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Perminder Singh Johar as a person with significant control on 28 February 2021 | |
05 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to 98 Lynmouth Crescent Furzton Milton Keynes MK4 1HD on 8 December 2017 | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
04 Dec 2016 | CH03 | Secretary's details changed for Avneet Ishpal Johar on 1 October 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|