Advanced company searchLink opens in new window

CHEBA LIMITED

Company number 14309970

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)
19 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
19 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
05 Jun 2024 TM01 Termination of appointment of Mr Harold Kee Kim as a director on 2 October 2022
05 Jun 2024 TM01 Termination of appointment of Gabriel Grigore as a director on 2 October 2022
05 Jun 2024 AD01 Registered office address changed from , 2 Moira Close, Luton, LU3 3DA, United Kingdom to Office 4333 321-323 Essex High Road Chadwell Heath Essex RM6 6AX on 5 June 2024
03 Jun 2024 TM01 Termination of appointment of Mr Lewis Alexander Callaghan as a director on 2 October 2022
03 Jun 2024 AP01 Appointment of Mr Gabriel Grigore as a director on 2 October 2022
03 Jun 2024 AD01 Registered office address changed from , 202 Lonsdale House,a1,52 Blucher Street, Birmingham, B1 1QU, United Kingdom to Office 4333 321-323 Essex High Road Chadwell Heath Essex RM6 6AX on 3 June 2024
31 May 2024 AP01 Appointment of Mr Mr Harold Kee Kim as a director on 2 October 2022
31 May 2024 AP01 Appointment of Mr Mr Lewis Alexander Callaghan as a director on 2 October 2022
31 May 2024 TM01 Termination of appointment of Mr Jjohn Paul Cockaday as a director on 3 October 2022
30 May 2024 AP01 Appointment of Mr Mr Jjohn Paul Cockaday as a director on 3 October 2022
18 May 2024 TM01 Termination of appointment of Ashley James Johnson as a director on 23 October 2022
18 May 2024 TM01 Termination of appointment of Lee Henry Forskitt as a director on 23 October 2022
07 May 2024 AD01 Registered office address changed from , Office 4333 321-323 High Road, Chadwell Heath Essex, United Kingdom, RM6 6AX to Office 4333 321-323 Essex High Road Chadwell Heath Essex RM6 6AX on 7 May 2024
03 May 2024 AD01 Registered office address changed from , Office 4333 321-323 High Road, Chadwell Heath, Essex, RM6 6AX to Office 4333 321-323 Essex High Road Chadwell Heath Essex RM6 6AX on 3 May 2024
24 Apr 2024 AP01 Appointment of Mr Lee Henry Forskitt as a director on 23 October 2022
24 Apr 2024 AP01 Appointment of Mr Ashley James Johnson as a director on 23 October 2022
31 Aug 2023 AA Accounts for a dormant company made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
27 Jul 2023 AD01 Registered office address changed from , Bx03 46 Bridge Court, Stanley Road, South Harrow, HA2 8FB, United Kingdom to Office 4333 321-323 Essex High Road Chadwell Heath Essex RM6 6AX on 27 July 2023
22 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-22
  • GBP 1