Advanced company searchLink opens in new window

CHLOICA LIMITED

Company number 06787303

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
22 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Cambridge House 27 Cambridge Park London E11 2PU on 22 February 2017
21 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Oct 2013 AD01 Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH England on 25 October 2013
26 Sep 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Robert Richardson as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Nov 2010 AD01 Registered office address changed from 15 Grays Walk Hutton Brentwood Essex CM13 2RX United Kingdom on 1 November 2010