- Company Overview for CHIGWELL VALET LIMITED (05913655)
- Filing history for CHIGWELL VALET LIMITED (05913655)
- People for CHIGWELL VALET LIMITED (05913655)
- More for CHIGWELL VALET LIMITED (05913655)
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) |
---|---|---|---|
19 May 2016 | RT01 | Administrative restoration application | |
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Mar 2014 | AP01 | Appointment of Mr Ian Foster as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Kathija Afzal as a director | |
10 Mar 2014 | TM02 | Termination of appointment of Mohammed Afzal as a secretary | |
03 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Kathija Afzal on 20 June 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Aug 2008 | 363a | Return made up to 22/08/08; full list of members | |
20 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
12 Oct 2007 | 288c | Director's particulars changed | |
04 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: 962 eastern avenue, newbury park, ilford, essex, IG2 7JD |