- Company Overview for CHI'S CREATIONS LIMITED (05713139)
- Filing history for CHI'S CREATIONS LIMITED (05713139)
- People for CHI'S CREATIONS LIMITED (05713139)
- More for CHI'S CREATIONS LIMITED (05713139)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Mar 2010 | DS01 | Application to strike the company off the register | |
17 Mar 2009 | 363a | Annual return made up to 17/02/09 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Dec 2008 | 288c | Director's Change of Particulars / lorrita agyeman / 23/09/2008 / HouseName/Number was: , now: 247; Street was: 43 pittman gardens, now: reede road; Post Town was: ilford, now: dagenham; Post Code was: IG1 2QB, now: RM10 8EP | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 420 420 cranbrook road gants hill ilford essex IG2 6HT | |
12 Aug 2008 | 288b | Appointment Terminated Director abi taiwo | |
10 Jun 2008 | 288b | Appointment Terminated Secretary lorrita agyeman | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 37 westmeade close cheshunt hertfordshire EN7 6JP | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Mar 2008 | 363a | Annual return made up to 17/02/08 | |
05 Dec 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/06/07 | |
25 Mar 2007 | 363s | Annual return made up to 17/02/07 | |
25 Mar 2007 | 363(288) |
Director's particulars changed
|
|
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: 14 salisbury road enfield middlesex EN3 6HQ | |
17 Feb 2006 | NEWINC | Incorporation |