Advanced company searchLink opens in new window

CHIEFGARAN LTD

Company number 11690584

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
17 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
15 Apr 2019 PSC01 Notification of Maricel Santos as a person with significant control on 21 December 2018
21 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 5 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
28 Dec 2018 AD01 Registered office address changed from Office 2, Crown House Church Row Pershore WR10 1BH United Kingdom to Office 2 Crown House Church Row Pershore Worcestershire WR10 1BH on 28 December 2018
13 Dec 2018 TM01 Termination of appointment of Callum Bowers as a director on 28 November 2018
13 Dec 2018 AP01 Appointment of Mrs Maricel Santos as a director on 28 November 2018
13 Dec 2018 AD01 Registered office address changed from 109 Calgarth Road Liverpool L36 3UE United Kingdom to Office 2, Crown House Church Row Pershore WR10 1BH on 13 December 2018
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted