Advanced company searchLink opens in new window

CHOWZTER LIMITED

Company number 07155716

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)
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 900.0000
01 Sep 2012 TM01 Termination of appointment of Wayne Thornhill as a director
01 Sep 2012 TM02 Termination of appointment of Wayne Thornhill as a secretary
17 Jul 2012 SH08 Change of share class name or designation
17 Jul 2012 SH02 Sub-division of shares on 2 July 2012
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 800.00
21 May 2012 AP01 Appointment of Mr Jeffrey Merrihue as a director
21 May 2012 CERTNM Company name changed cmo club europe LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
28 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Apr 2012 AD01 Registered office address changed from 42 Alderbrook Road London SW12 8AE United Kingdom on 28 April 2012
12 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
12 Feb 2010 NEWINC Incorporation