Advanced company searchLink opens in new window

JATINDER CHAGGAR ARCHITECTS LIMITED

Company number 06483158

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
19 Oct 2014 AD01 Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
16 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
08 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Jatinder Chaggar on 16 March 2010
16 Mar 2009 363a Return made up to 24/01/09; full list of members
13 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
01 Feb 2008 288b Director resigned
01 Feb 2008 288b Secretary resigned
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288a New director appointed
24 Jan 2008 NEWINC Incorporation