Advanced company searchLink opens in new window

AL CHICKONE LIMITED

Company number 11927843

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 AD01 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 3 Waterside Avenue Beckenham BR3 3GJ on 2 April 2024
02 Apr 2024 DS01 Application to strike the company off the register
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
24 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
12 May 2021 AD01 Registered office address changed from 3 Waterside Avenue Beckenham BR3 3GJ England to 147 Cranbrook Road Ilford IG1 4PU on 12 May 2021
23 Apr 2021 AD01 Registered office address changed from 4 Hillview Studios 160 Eltham Hill Eltham Eltham Kent SE9 5EA United Kingdom to 3 Waterside Avenue Beckenham BR3 3GJ on 23 April 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 PSC04 Change of details for Mr Emir Enver as a person with significant control on 14 February 2020
21 Feb 2020 TM01 Termination of appointment of Gavin Darrel Malleappah as a director on 14 February 2020
21 Feb 2020 PSC07 Cessation of Gavin Darrel Malleappah as a person with significant control on 14 February 2020
15 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020