Advanced company searchLink opens in new window

CHUMBA LIMITED

Company number 09458057

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
01 Oct 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 16 February 2021
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CH01 Director's details changed for Miss Asha Rani Chumber on 22 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
11 Jun 2018 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 June 2018
24 Apr 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
07 Dec 2017 PSC04 Change of details for Miss Asha Rani Chumber as a person with significant control on 7 December 2017
27 Jun 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)