- Company Overview for 4 CHUKKA LTD (06745432)
- Filing history for 4 CHUKKA LTD (06745432)
- People for 4 CHUKKA LTD (06745432)
- More for 4 CHUKKA LTD (06745432)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Ryan Pemble on 12 November 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | CERTNM |
Company name changed rhoden consultancy LIMITED\certificate issued on 25/02/14
|
|
25 Feb 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
28 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Ryan Pemble on 14 August 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AP01 | Appointment of Mrs Christine Mary Pemble as a director | |
20 Apr 2010 | CERTNM |
Company name changed r s p p LTD\certificate issued on 20/04/10
|
|
06 Apr 2010 | CONNOT | Change of name notice | |
12 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Ryan Pemble on 1 October 2009 | |
12 Jan 2010 | CH04 | Secretary's details changed for Servesmart Ltd on 1 October 2009 |