Advanced company searchLink opens in new window

CHICURELA LIMITED

Company number 05822158

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
14 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
14 Jun 2010 CH01 Director's details changed for Laura Chicurel on 1 May 2010
14 Jun 2010 CH01 Director's details changed for Patrick Mork on 1 May 2010
12 Jun 2010 CH03 Secretary's details changed for Laura Chicurel on 1 May 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Sep 2009 287 Registered office changed on 22/09/2009 from 602 new providence wharf 1 fairmont avenue london E149PA
22 Sep 2009 288b Appointment Terminated Secretary BEST4BUSINESS LIMITED
22 May 2009 363a Return made up to 18/05/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 18/05/08; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 288a New secretary appointed
07 Jun 2007 363a Return made up to 18/05/07; full list of members
29 May 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
19 May 2006 288b Secretary resigned
18 May 2006 NEWINC Incorporation