Advanced company searchLink opens in new window

CHISALA FINANCIAL AND COMPLIANCE LIMITED

Company number 06165814

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 7 April 2014
02 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
04 Oct 2013 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 4 October 2013
16 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Fraser Mushibwe on 1 October 2009
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 16/03/09; full list of members
08 Apr 2009 288c Secretary's change of particulars / flavia mushibwe / 16/03/2008
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 363a Return made up to 16/03/08; full list of members
19 May 2008 288c Secretary's change of particulars / flavia myshibwe / 15/03/2008
08 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2007 128(4) Notice of assignment of name or new name to shares
05 Sep 2007 88(2)R Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2