- Company Overview for CHOLON LIMITED (SC508729)
- Filing history for CHOLON LIMITED (SC508729)
- People for CHOLON LIMITED (SC508729)
- Insolvency for CHOLON LIMITED (SC508729)
- More for CHOLON LIMITED (SC508729)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
09 Nov 2023 | AD01 | Registered office address changed from Opus Restucturing Llp 1 West Regent Street Glasgow G2 1RW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 9 November 2023 | |
01 Nov 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
01 Nov 2022 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to Opus Restucturing Llp 1 West Regent Street Glasgow G2 1RW on 1 November 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
02 Dec 2019 | PSC01 | Notification of Kiet Pham as a person with significant control on 2 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Ignace Tran as a person with significant control on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Ignace Tran as a director on 2 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Kiet Kiem Pham as a director on 2 December 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Ignace Tran as a person with significant control on 6 April 2016 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|