CHAUTARA LIMITED

05361807
1ST FLOOR PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 May 2019 accounts Annual Accounts 4 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 4 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 officers Appointment of secretary (Dr Andrea Thomas) 2 Buy now
24 Nov 2016 officers Termination of appointment of secretary (Sw Secretarial Services Ltd) 1 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 officers Change of particulars for corporate secretary (Sw Secretarial Services Ltd) 2 Buy now
17 Aug 2010 accounts Annual Accounts 4 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 address Move Registers To Sail Company 1 Buy now
17 Feb 2010 officers Change of particulars for director (David Clive Thomas) 2 Buy now
17 Feb 2010 address Change Sail Address Company 1 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Sw Secretarial Services Ltd) 1 Buy now
17 Aug 2009 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
26 Mar 2008 officers Director's change of particulars / david thomas / 11/02/2008 1 Buy now
26 Nov 2007 accounts Annual Accounts 4 Buy now
08 Mar 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 31 great queen street london WC2B 5AE 1 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
14 Nov 2006 accounts Annual Accounts 4 Buy now
14 Mar 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
21 Mar 2005 officers Director's particulars changed 1 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
11 Feb 2005 incorporation Incorporation Company 18 Buy now