Advanced company searchLink opens in new window

CHOLON LIMITED

Company number SC508729

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)
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
  • GBP 100
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 100