- Company Overview for CHI CHI CHINA INTERNATIONAL CO. LIMITED (10195625)
- Filing history for CHI CHI CHINA INTERNATIONAL CO. LIMITED (10195625)
- People for CHI CHI CHINA INTERNATIONAL CO. LIMITED (10195625)
- More for CHI CHI CHINA INTERNATIONAL CO. LIMITED (10195625)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
20 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
08 Jun 2018 | PSC04 | Change of details for Mr Jamal Najar as a person with significant control on 22 May 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Jamal Najar on 22 May 2017 | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Jamal Najar on 10 April 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Daniel Najar on 10 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP England to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 10 April 2017 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|