- Company Overview for THE CHAPAR LIMITED (07893450)
- Filing history for THE CHAPAR LIMITED (07893450)
- People for THE CHAPAR LIMITED (07893450)
- Charges for THE CHAPAR LIMITED (07893450)
- Insolvency for THE CHAPAR LIMITED (07893450)
- More for THE CHAPAR LIMITED (07893450)
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 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
08 Nov 2017 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to 55 Maid Marian Way 4th Floor Nottingham NG1 6GE on 8 November 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Oct 2017 | SH02 | Sub-division of shares on 23 July 2017 | |
30 Oct 2017 | SH08 | Change of share class name or designation | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | MR01 | Registration of charge 078934500004, created on 2 June 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
09 Dec 2016 | MR01 | Registration of charge 078934500003, created on 8 December 2016 | |
07 Nov 2016 | MR01 | Registration of charge 078934500002, created on 4 November 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AP01 | Appointment of Mr David Nicholas Wright as a director on 2 April 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
25 Nov 2014 | AD01 | Registered office address changed from 15 Victoria Street Nottingham NG1 2JZ to 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 25 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | MR01 | Registration of charge 078934500001 | |
09 May 2014 | SH02 | Sub-division of shares on 2 April 2014 |