Advanced company searchLink opens in new window

CHIRAG PATEL LIMITED

Company number 08407772

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)
22 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
05 Apr 2016 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016
30 Mar 2016 AP01 Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of Chirag Patel as a director on 29 March 2016
10 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
18 Feb 2013 NEWINC Incorporation