- Company Overview for CHING LIMITED (05933990)
- Filing history for CHING LIMITED (05933990)
- People for CHING LIMITED (05933990)
- Charges for CHING LIMITED (05933990)
- Insolvency for CHING LIMITED (05933990)
- More for CHING LIMITED (05933990)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from 11 Doric Close Chandler's Ford Eastleigh Hampshire SO53 2PF England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 13 February 2025 | |
13 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2025 | LIQ02 | Statement of affairs | |
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 29 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 29 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from Roger Smallman & Co Ltd 30a Bedford Place Southampton SO15 2DG England to 11 Doric Close Chandler's Ford Eastleigh Hampshire SO53 2PF on 14 September 2021 | |
04 Jan 2021 | AA | Micro company accounts made up to 29 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 29 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
29 Aug 2018 | CH01 | Director's details changed for Mr Kwai Ming Chung on 1 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Kwai Ming Chung as a person with significant control on 1 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Roger Smallman & Co Ltd 30a Bedford Place Southampton SO15 2DG on 29 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
23 Oct 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 |