Chagaramas Ltd

06116092
Unit 15 Thompson Road Whitehills Business Park FY4 5PN

Documents

Documents
Date Category Description Pages
05 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2010 officers Change of particulars for director (Jennifer Fraser) 2 Buy now
24 Dec 2009 accounts Annual Accounts 6 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA 1 Buy now
24 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU 1 Buy now
17 Jul 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 officers Director's Change of Particulars / jennifer fraser / 07/03/2008 / Nationality was: canadian, now: british; HouseName/Number was: , now: 12A; Street was: apt 17 millers mead, now: delamere road; Area was: 220 high street colliers wood, now: ; Post Town was: london, now: wimbledon; Region was: , now: london; Post Code was: SW19 2BH, now: SW20 8PS 1 Buy now
04 Mar 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 officers New secretary appointed 1 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
19 Feb 2007 incorporation Incorporation Company 17 Buy now