Advanced company searchLink opens in new window

CHIYODA PROPERTY HOLDINGS LIMITED

Company number 04480780

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)
19 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2011 L64.07 Completion of winding up
24 May 2010 COCOMP Order of court to wind up
27 Nov 2009 TM01 Termination of appointment of Anne Hughes as a director
25 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2009 652a Application for striking-off
11 Aug 2009 287 Registered office changed on 11/08/2009 from 1 robin hill little common bexhill on sea east sussex TN39 4QS
05 Jul 2009 288b Appointment Terminated Director empire equity property holdings LIMITED
04 Jun 2009 288b Appointment Terminated Secretary anne hughes
04 Jun 2009 288a Secretary appointed reorient legal LIMITED
04 Jun 2009 288a Director appointed anne marie hughes
28 Nov 2008 363a Return made up to 24/06/08; full list of members
17 Jan 2008 403a Declaration of satisfaction of mortgage/charge
17 Jan 2008 403a Declaration of satisfaction of mortgage/charge
17 Jan 2008 288b Director resigned
07 Aug 2007 287 Registered office changed on 07/08/07 from: 3 robin hill bexhill on sea east sussex TN39 4QZ
10 Jul 2007 363a Return made up to 24/06/07; full list of members
11 Jun 2007 288b Director resigned
13 Mar 2007 AA Full accounts made up to 31 December 2004
27 Jan 2007 288a New secretary appointed
24 Jan 2007 288a New director appointed
09 Dec 2006 287 Registered office changed on 09/12/06 from: reorient legal LIMITED 148 leadenhall street london EC3V 4QT
09 Dec 2006 288b Secretary resigned
28 Nov 2006 288a New director appointed