- Company Overview for CHRISKIN LIMITED (05538207)
- Filing history for CHRISKIN LIMITED (05538207)
- People for CHRISKIN LIMITED (05538207)
- Charges for CHRISKIN LIMITED (05538207)
- More for CHRISKIN LIMITED (05538207)
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) |
---|---|---|---|
05 Dec 2016 | BONA | Bona Vacantia disclaimer | |
05 Dec 2016 | BONA | Bona Vacantia disclaimer | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2011 | TM02 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 31 March 2011 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | AP01 | Appointment of Mrs Jayne Victoria Cunningham as a director | |
20 May 2011 | TM01 | Termination of appointment of Nicholas Menges as a director | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Jan 2011 | AR01 |
Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
22 Jun 2010 | AP01 | Appointment of Mr Nicholas James Menges as a director | |
17 May 2010 | TM01 | Termination of appointment of David Honey as a director | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2010 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
10 Dec 2009 | AP04 | Appointment of Morley & Scott Corporate Services Limited as a secretary | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2009 | 288b | Appointment Terminated Secretary lansdowne secretaries LTD | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 3 marmion road southsea hants PO5 2AT | |
27 Jul 2009 | 288a | Director appointed david richard honey | |
21 Jul 2009 | 288b | Appointment Terminated Director kenneth ross | |
26 May 2009 | 288a | Director appointed kenneth james gordon harvey ross | |
26 May 2009 | 288b | Appointment Terminated Director christopher tonkin | |
19 Mar 2009 | AA | Accounts made up to 31 August 2008 | |
09 Jan 2009 | 288c | Director's Change of Particulars / christopher tonkin / 01/04/2007 / HouseName/Number was: , now: 2; Street was: 2 grove cottages, now: crinoline gardens; Post Town was: west harting, now: southsea; Region was: , now: hants; Post Code was: GU31 5NX, now: PO4 9YB | |
07 Jan 2009 | 363a | Return made up to 16/08/08; full list of members |