- Company Overview for CHIHWA SERVICES LTD (08198417)
- Filing history for CHIHWA SERVICES LTD (08198417)
- People for CHIHWA SERVICES LTD (08198417)
- More for CHIHWA SERVICES LTD (08198417)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
10 Sep 2019 | PSC04 | Change of details for George Mauchaza as a person with significant control on 1 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for George Mauchaza on 1 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for George Mauchaza on 23 September 2018 | |
10 Sep 2019 | PSC04 | Change of details for George Mauchaza as a person with significant control on 23 September 2018 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | AD01 | Registered office address changed from 10 Somers Way Eastleigh SO50 5RY to 62B Northumberland Road Southampton Hampshire SO14 0FB on 3 September 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
|