Advanced company searchLink opens in new window

CHAKATA LIMITED

Company number 06582599

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1,744,000
14 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2011 SH08 Change of share class name or designation
21 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2,077,333
27 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2010 AA Group of companies' accounts made up to 31 March 2009
18 Mar 2010 SH08 Change of share class name or designation
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,904,203.00
02 Mar 2010 MA Memorandum and Articles of Association
02 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
09 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,844,063
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,844,061
15 Jun 2009 363a Return made up to 01/05/09; full list of members
15 Jun 2009 288c Director's Change of Particulars / roger davis / 01/05/2008 / HouseName/Number was: , now: shrivenham house; Street was: experian group LIMITED, now: claypits lane; Area was: newenham house northern cross, now: ; Post Town was: malahide road, now: shrivenham; Region was: dublin 17, now: ; Post Code was: irish, now: SN6 8AH; Country was: ireland, no