CH-CH LTD

04294514
8A DUNTON ROAD LONDON SE1 5TJ

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2013 resolution Resolution 1 Buy now
07 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
19 Jun 2012 accounts Annual Accounts 11 Buy now
24 Oct 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2011 accounts Annual Accounts 10 Buy now
23 Oct 2010 annual-return Annual Return 6 Buy now
23 Oct 2010 officers Change of particulars for director (Mr Adu Amran O'maha) 2 Buy now
23 Oct 2010 officers Change of particulars for director (Charles Harold Noel Tyler) 2 Buy now
19 Apr 2010 resolution Resolution 6 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
05 Feb 2009 accounts Annual Accounts 10 Buy now
17 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
17 Oct 2008 officers Director's Change of Particulars / amran hassan / 01/01/2008 / Nationality was: malaysian, now: british; Title was: , now: mr; Forename was: amran, now: adu; Middle Name/s was: , now: amran; Surname was: hassan, now: o'maha 1 Buy now
02 Feb 2008 accounts Annual Accounts 10 Buy now
16 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
16 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 11 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 6 hatters court red cross way london SE1 1EB 1 Buy now
09 Oct 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 10 Buy now
02 Nov 2005 capital Ad 15/10/05--------- £ si 8@1=8 £ ic 2/10 1 Buy now
20 Oct 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
26 Jan 2005 accounts Annual Accounts 2 Buy now
22 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
10 Sep 2004 accounts Accounting reference date shortened from 30/09/04 to 05/04/04 1 Buy now
27 Oct 2003 accounts Annual Accounts 2 Buy now
13 Oct 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
12 Aug 2003 accounts Annual Accounts 2 Buy now
15 Nov 2002 annual-return Return made up to 26/09/02; full list of members 7 Buy now
11 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
03 Oct 2001 address Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF 1 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
26 Sep 2001 incorporation Incorporation Company 11 Buy now