Advanced company searchLink opens in new window

CHENWASA LTD

Company number 11289294

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)
29 Jul 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2025 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 May 2024
01 May 2024 AA Accounts for a dormant company made up to 7 March 2024
02 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 7 March 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
21 Jan 2023 AA Accounts for a dormant company made up to 7 March 2022
16 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 7 March 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
02 Jan 2021 AA Total exemption full accounts made up to 7 March 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
03 Apr 2019 AA Accounts for a dormant company made up to 7 March 2019
26 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 7 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 10,034.2
31 Jan 2019 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Kemp House 152 - 160 City Road London EC1V 2NX on 31 January 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
30 Jan 2019 CH01 Director's details changed for Mr Joshua King on 29 June 2018
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 10,034.2
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
06 Jun 2018 AD01 Registered office address changed from 144a Clerkenwell Road Whitebear Yard London EC1R 5DF to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 6 June 2018