Advanced company searchLink opens in new window

CHLNI LIMITED

Company number NI066814

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 CH01 Director's details changed for Mr Douglas J Adams on 25 October 2014
12 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 CH03 Secretary's details changed for Mrs Bernadette Adams on 25 October 2014
12 Nov 2014 AD01 Registered office address changed from 170 Upper Dunmurry Lane Belfast Antrim BT17 0HE to 3B Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 12 November 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
09 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Dec 2012 CERTNM Company name changed connected health LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
21 Dec 2012 CONNOT Change of name notice
20 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
20 Dec 2012 CONNOT Change of name notice
01 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
22 Nov 2011 TM01 Termination of appointment of Bernadette Adams as a director