- Company Overview for CHCS INTERNATIONAL LIMITED (09474570)
- Filing history for CHCS INTERNATIONAL LIMITED (09474570)
- People for CHCS INTERNATIONAL LIMITED (09474570)
- More for CHCS INTERNATIONAL LIMITED (09474570)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 20 Shavington Avenue Chester CH2 3rd England to St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 22 November 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from Suite 99 Friars Court 43 White Friars Chester CH1 1NZ England to 20 Shavington Avenue Chester CH2 3rd on 6 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Suite 99 Friars Court 43 White Friars Chester CH1 1NZ on 30 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Neil Paul Francois Smith as a director on 6 March 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Michael Holder as a director on 6 March 2015 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|