- Company Overview for CHEBA LIMITED (14309970)
- Filing history for CHEBA LIMITED (14309970)
- People for CHEBA LIMITED (14309970)
- More for CHEBA LIMITED (14309970)
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
Statement of capital on 2022-08-22
|