- Company Overview for CHAPEL OPTICIANS LIMITED (06265593)
- Filing history for CHAPEL OPTICIANS LIMITED (06265593)
- People for CHAPEL OPTICIANS LIMITED (06265593)
- Charges for CHAPEL OPTICIANS LIMITED (06265593)
- More for CHAPEL OPTICIANS LIMITED (06265593)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from 33 King Street Southall UB2 4DG England to 88a George Lane London E18 1JJ on 19 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 73 Portway London E15 3QJ England to 33 King Street Southall UB2 4DG on 13 July 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Oct 2019 | TM02 | Termination of appointment of Joginder Kaur Johal as a secretary on 15 October 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AD01 | Registered office address changed from 150 Chiswick High Road London W4 1PR to 73 Portway London E15 3QJ on 6 March 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Vikram Mehra as a director on 1 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | PSC04 | Change of details for Mr Amandeep Singh Khaira as a person with significant control on 24 December 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Tejinder Singh Johal as a director on 24 December 2018 | |
17 Jan 2019 | PSC07 | Cessation of Tejinder Singh Johal as a person with significant control on 24 December 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates |