Advanced company searchLink opens in new window

CHUBBA LIMITED

Company number 06063420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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