- Company Overview for BILLION GLOBAL CHASE LTD (08707353)
- Filing history for BILLION GLOBAL CHASE LTD (08707353)
- People for BILLION GLOBAL CHASE LTD (08707353)
- More for BILLION GLOBAL CHASE LTD (08707353)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
11 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
23 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
01 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 20 June 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 10 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from C/O a to Z Accountants Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA England to 152-160 City Road London EC1V 2NX on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Gurdip Matharu on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Gurdip Matharu as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH03 | Secretary's details changed for Mr Gurdip Matharu on 9 March 2020 | |
18 Jan 2020 | PSC01 | Notification of Gurdip Matharu as a person with significant control on 1 June 2016 | |
10 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
18 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
28 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates |