CHIZUK

06661321
18 C SANDFORD COURT BETHUNE ROAD LONDON ENGLAND N16 5BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jul 2022 accounts Annual Accounts 2 Buy now
31 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 accounts Annual Accounts 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 officers Change of particulars for director (Mrs Batya-Beverley Marion Wiles) 2 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2017 officers Termination of appointment of director (Joseph Schleider) 1 Buy now
01 May 2017 accounts Annual Accounts 2 Buy now
01 May 2017 officers Appointment of secretary (Mrs Batya-Beverley Marion Wiles) 2 Buy now
01 May 2017 officers Appointment of director (Mrs Batya-Beverley Marion Wiles) 2 Buy now
01 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2017 officers Termination of appointment of secretary (Jeffery Blumenfeld) 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 1 Buy now
06 Nov 2012 accounts Annual Accounts 1 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 1 Buy now
28 Sep 2010 accounts Annual Accounts 1 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 accounts Annual Accounts 1 Buy now
09 Apr 2010 officers Change of particulars for secretary (Mr Jeffery Blumenfeld) 1 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Yossi Schleider) 2 Buy now
09 Apr 2010 officers Change of particulars for secretary (Dr Jeffery Blumenfeld) 1 Buy now
06 Jan 2010 officers Change of particulars for secretary (Dr Jeffery Blumenfeld) 1 Buy now
17 Nov 2009 officers Change of particulars for secretary (Dr Jeffery Blumenfeld) 1 Buy now
19 Oct 2009 officers Change of particulars for secretary (Dr Jeffery Blumenfeld) 1 Buy now
15 Oct 2009 officers Appointment of director (Dr Kate Loewenthal) 2 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 officers Appointment of secretary (Dr Jeffery Blumenfeld) 1 Buy now
14 Oct 2009 annual-return Annual Return 2 Buy now
26 Feb 2009 officers Director appointed mr yossi schleider 1 Buy now
01 Aug 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
31 Jul 2008 incorporation Incorporation Company 23 Buy now