Advanced company searchLink opens in new window

CHINJA LIMITED

Company number 08600304

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
05 Jul 2017 PSC04 Change of details for Mrs Moyra Anne Mackie as a person with significant control on 8 December 2016
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 AA Total exemption full accounts made up to 31 July 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
17 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
09 Mar 2015 AP03 Appointment of Mr Paul Andrew Jenkins as a secretary on 20 January 2015
08 Mar 2015 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 AD01 Registered office address changed from C/O 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 18 Hunters Park Berkhamsted Hertfordshire HP4 2PT on 8 March 2015
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)