- Company Overview for CHIMASTER LIMITED (07497308)
- Filing history for CHIMASTER LIMITED (07497308)
- People for CHIMASTER LIMITED (07497308)
- More for CHIMASTER LIMITED (07497308)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
20 Nov 2012 | CH01 | Director's details changed for Mr Paul Brecher on 19 November 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Mr Paul Brecher on 19 November 2012 | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England on 29 October 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Kunwar Shah as a director | |
02 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Mr Rajeev Shah on 16 June 2011 | |
19 Jan 2011 | NEWINC | Incorporation |