- Company Overview for CHI-CHI COLLECTION LIMITED (07155146)
- Filing history for CHI-CHI COLLECTION LIMITED (07155146)
- People for CHI-CHI COLLECTION LIMITED (07155146)
- Charges for CHI-CHI COLLECTION LIMITED (07155146)
- Insolvency for CHI-CHI COLLECTION LIMITED (07155146)
- Registers for CHI-CHI COLLECTION LIMITED (07155146)
- More for CHI-CHI COLLECTION LIMITED (07155146)
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) |
---|---|---|---|
19 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Jehad William Najar on 7 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from , David Jones Cottage Florentia Clothing Village, Vale Road, London, N4 1TD, United Kingdom on 7 February 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
07 Jan 2013 | AP01 | Appointment of Mr Jehad William Najar as a director | |
18 Jun 2012 | TM02 | Termination of appointment of Daniel Najar as a secretary | |
18 Jun 2012 | TM01 | Termination of appointment of Jamal Najar as a director | |
18 Jun 2012 | AP03 | Appointment of Jamal Najar as a secretary | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Abdulkadir Akkopru as a director | |
10 Feb 2012 | AP01 | Appointment of Daniel Najar as a director | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
27 Jul 2010 | TM01 | Termination of appointment of Daniel Najar as a director | |
22 Jul 2010 | AP01 | Appointment of Abdulkadir Akkopru as a director | |
19 Feb 2010 | AP03 | Appointment of Daniel Najar as a secretary | |
19 Feb 2010 | AP01 | Appointment of Jamal Najar as a director | |
19 Feb 2010 | AP01 | Appointment of Daniel Najar as a director | |
15 Feb 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Dunstana Davies as a director |