- Company Overview for CHAI STREET LTD (09601903)
- Filing history for CHAI STREET LTD (09601903)
- People for CHAI STREET LTD (09601903)
- Charges for CHAI STREET LTD (09601903)
- Insolvency for CHAI STREET LTD (09601903)
- More for CHAI STREET LTD (09601903)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
16 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jun 2019 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 6 June 2019 | |
04 Jun 2019 | LIQ02 | Statement of affairs | |
04 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | TM02 | Termination of appointment of Mathew Babu Mazhuvan as a secretary on 11 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Mathew Babu Mazhuvan-Chery as a director on 11 April 2019 | |
21 Dec 2018 | MR01 | Registration of charge 096019030001, created on 4 December 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from 18 Princess Road Taunton Somerset TA1 4SY England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 22 February 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Dr Ajit Manalinukkil Kandoran on 30 January 2018 | |
27 Jan 2018 | PSC04 | Change of details for Dr Ajit Manalinukkil Kandoran as a person with significant control on 27 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Dr Ajit Kandoran as a person with significant control on 26 January 2018 | |
23 Jan 2018 | TM02 | Termination of appointment of Jeremy Corke as a secretary on 20 January 2018 | |
17 Aug 2017 | AP01 | Appointment of Mr Mathew Babu Mazhuvan-Chery as a director on 17 August 2017 | |
17 Aug 2017 | AP03 | Appointment of Mr Mathew Babu Mazhuvan as a secretary on 17 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|