Advanced company searchLink opens in new window

CHI CHI PRODUCTIONS LTD

Company number 07465819

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
14 Dec 2018 PSC01 Notification of Lisa Ann Allen as a person with significant control on 5 January 2017
14 Dec 2018 PSC07 Cessation of Samantha Jane Galsworthy as a person with significant control on 5 January 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AD01 Registered office address changed from C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018
10 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Miss Lisa Ann Allen as a director on 5 January 2017
05 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
03 Jan 2017 TM01 Termination of appointment of Samantha Galsworthy as a director on 1 May 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Hans Christian Hess as a director
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AP01 Appointment of Miss Samantha Galsworthy as a director
16 Jan 2013 AD01 Registered office address changed from Tera Downside Common Road Downside Cobham Surrey KT11 3NP United Kingdom on 16 January 2013