Advanced company searchLink opens in new window

CHI-CHI COLLECTION LIMITED

Company number 07155146

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)
26 Apr 2024 AM02 Statement of affairs with form AM02SOA
This document is being processed and will be available in 10 days.
13 Apr 2024 AM10 Administrator's progress report
19 Oct 2023 AM06 Notice of deemed approval of proposals
11 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 071551460003
11 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 071551460002
05 Oct 2023 AM03 Statement of administrator's proposal
19 Sep 2023 AD01 Registered office address changed from Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE England to 10 Fleet Place London EC4M 7RB on 19 September 2023
19 Sep 2023 AM01 Appointment of an administrator
27 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2022 AP01 Appointment of Mr Jamal Najar as a director on 16 December 2022
31 Oct 2022 AA Full accounts made up to 28 February 2022
28 Oct 2022 TM02 Termination of appointment of Jamal Najar as a secretary on 16 September 2022
01 Mar 2022 MA Memorandum and Articles of Association
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
25 Feb 2022 SH02 Sub-division of shares on 8 February 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 08/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 PSC04 Change of details for Mr Jehad Najar as a person with significant control on 8 February 2022
21 Feb 2022 PSC07 Cessation of Jamal Najar as a person with significant control on 8 February 2022
21 Feb 2022 PSC04 Change of details for Mr Daniel Najar as a person with significant control on 8 February 2022
30 Nov 2021 AA Full accounts made up to 28 February 2021
04 Sep 2021 SH08 Change of share class name or designation
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 124.00
04 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association