Advanced company searchLink opens in new window

A CHATTRABHUTI 2013 LTD

Company number 08418620

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
09 Mar 2016 AD01 Registered office address changed from Flat 2 82 Elgin Avenue London W9 2HB to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 9 March 2016
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 4.70 Declaration of solvency
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
16 May 2013 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 16 May 2013
28 Feb 2013 TM01 Termination of appointment of Jonathan Vowles as a director
28 Feb 2013 TM02 Termination of appointment of Clare Tyers as a secretary
28 Feb 2013 AP01 Appointment of Mr Andrew Chattrabhuti as a director
28 Feb 2013 TM01 Termination of appointment of Jonathan Vowles as a director
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted