- Company Overview for CHESHAM RUGS GALLERY LTD (11549405)
- Filing history for CHESHAM RUGS GALLERY LTD (11549405)
- People for CHESHAM RUGS GALLERY LTD (11549405)
- More for CHESHAM RUGS GALLERY LTD (11549405)
| 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) |
|---|---|---|---|
| 07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Jan 2024 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
| 09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
| 23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
| 09 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
| 29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 16 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
| 25 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
| 24 May 2019 | RESOLUTIONS |
Resolutions
|
|
| 24 May 2019 | PSC04 | Change of details for Mr Sayed Muhammad Abdoli as a person with significant control on 24 May 2019 | |
| 24 May 2019 | CH01 | Director's details changed for Mr Sayed Muhammad Abdoli on 24 May 2019 | |
| 24 May 2019 | AD01 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to 152 High Street Chesham HP5 1EF on 24 May 2019 | |
| 03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|