- Company Overview for CHUBBA LIMITED (06063420)
- Filing history for CHUBBA LIMITED (06063420)
- People for CHUBBA LIMITED (06063420)
- More for CHUBBA LIMITED (06063420)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
14 Sep 2023 | TM01 | Termination of appointment of Judith Anne Church as a director on 14 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Andrew Steven Church as a director on 14 September 2023 | |
14 Sep 2023 | TM02 | Termination of appointment of Andrew Steven Church as a secretary on 14 September 2023 | |
14 Sep 2023 | PSC07 | Cessation of Judith Anne Church as a person with significant control on 14 September 2023 | |
14 Sep 2023 | PSC07 | Cessation of Andrew Steven Church as a person with significant control on 14 September 2023 | |
14 Sep 2023 | AP02 | Appointment of Richie Investments Limited as a director on 14 September 2023 | |
14 Sep 2023 | PSC02 | Notification of Richie Investments Ltd as a person with significant control on 14 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 61 Watercress Way Broughton Milton Keynes MK10 7AJ England to 2 Fort Parkway Birmingham B24 9FE on 14 September 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
27 Sep 2018 | AD01 | Registered office address changed from 29 High Street, Blue Town Sheerness Kent ME12 1RN to 61 Watercress Way Broughton Milton Keynes MK10 7AJ on 27 September 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Miss Judith Anne Grant on 8 July 2017 | |
20 Mar 2018 | PSC04 | Change of details for Miss Judith Anne Grant as a person with significant control on 8 July 2017 |