- Company Overview for CHOOBAH LIMITED (08317793)
- Filing history for CHOOBAH LIMITED (08317793)
- People for CHOOBAH LIMITED (08317793)
- More for CHOOBAH LIMITED (08317793)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mr. Richard Patrick Crawley on 23 August 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr. Clive James Hutchings on 26 August 2016 | |
29 Sep 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 28 September 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
23 Jul 2014 | AP01 | Appointment of Mr. Paul Edward Higgins as a director on 8 July 2014 | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
23 Jul 2014 | AP01 | Appointment of Mr. Clive James Hutchings as a director on 12 June 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr. Richard Patrick Crawley as a director on 12 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Stephen Richard Berry as a director on 12 June 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary on 12 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of M and a Nominees Limited as a director on 12 June 2014 | |
24 Dec 2013 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders |