Advanced company searchLink opens in new window

4 CHUKKA LTD

Company number 06745432

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-10
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-01
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