Advanced company searchLink opens in new window

CHAI STREET LTD

Company number 09601903

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
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
  • GBP 100