- Company Overview for CH INTERNATIONAL HOLDING LIMITED (07712478)
- Filing history for CH INTERNATIONAL HOLDING LIMITED (07712478)
- People for CH INTERNATIONAL HOLDING LIMITED (07712478)
- More for CH INTERNATIONAL HOLDING LIMITED (07712478)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
31 Jan 2019 | CH01 | Director's details changed for Mr. Christopher Hoelscher on 31 January 2019 | |
31 Jan 2019 | PSC04 | Change of details for Mr. Christopher Hoelscher as a person with significant control on 31 January 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
31 Jul 2018 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 25 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Ga Secretarial Service Limited as a secretary on 25 July 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from , Cornwall Buildings 45 Newhall Street 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on 20 June 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr. Christopher Hoelscher on 8 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr. Christopher Hoelscher as a person with significant control on 7 May 2018 | |
20 Mar 2018 | PSC07 | Cessation of Johanna Hoelscher as a person with significant control on 21 September 2017 |