- Company Overview for CHILTERN VIEW LIMITED (05734729)
- Filing history for CHILTERN VIEW LIMITED (05734729)
- People for CHILTERN VIEW LIMITED (05734729)
- More for CHILTERN VIEW LIMITED (05734729)
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) |
---|---|---|---|
27 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Harnek Singh Sidhu on 2 October 2009 | |
26 Mar 2010 | TM02 | Termination of appointment of Naib Sidhu as a secretary | |
25 Mar 2010 | AR01 | Annual return made up to 8 March 2009 with full list of shareholders | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2009 | 363a | Return made up to 08/03/08; full list of members | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 104 uxbridge road hanwell london W7 3SU | |
06 Dec 2007 | 363s |
Return made up to 08/03/07; full list of members
|
|
21 Nov 2007 | 288a | New secretary appointed | |
21 Aug 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: 278A abbeydale road wembley middlesex HA0 1TW | |
15 Aug 2006 | 288a | New director appointed | |
10 Mar 2006 | 288b | Secretary resigned | |
10 Mar 2006 | 288b | Director resigned | |
08 Mar 2006 | NEWINC | Incorporation |