Advanced company searchLink opens in new window

CHAINY LTD

Company number 08834650

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Sep 2018 CH01 Director's details changed for Mr Oleg Tikhturov on 18 September 2018
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 CH01 Director's details changed for Mr Igor Tikhturov on 29 April 2016
20 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 153
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 153
08 Jan 2015 CH01 Director's details changed for Mr Oleg Tikhturov on 8 January 2015
28 Aug 2014 CH01 Director's details changed for Mr Alexander Lushnikov on 26 August 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 153.00
07 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allott shares 18/07/2014
28 Apr 2014 AP01 Appointment of Mr Oleg Tikhturov as a director on 24 April 2014
25 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/04/2014
25 Apr 2014 SH02 Sub-division of shares on 14 April 2014