Advanced company searchLink opens in new window

CHOOBAH LIMITED

Company number 08317793

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)
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
  • GBP 100
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
  • GBP 100
16 Sep 2014 AA Accounts made up to 31 December 2013
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100
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
  • GBP 60
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