Advanced company searchLink opens in new window

CHSONA CONTROLS LIMITED

Company number SC335470

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
18 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Sep 2014 CH03 Secretary's details changed for Mrs Lisa Colleen Ferraris on 11 August 2014
12 Sep 2014 CH01 Director's details changed for Mrs Lisa Colleen Ferraris on 11 August 2014
12 Sep 2014 CH01 Director's details changed for Mr Derek Magarry Thom on 11 August 2014
12 Sep 2014 AD01 Registered office address changed from Cressbrook Drumoak Banchory AB31 5AG to 23 Springdale Road Bieldside Aberdeen AB15 9FA on 12 September 2014
31 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Aug 2012 AP01 Appointment of Mrs Lisa Colleen Ferraris as a director
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 2
30 Aug 2012 CH01 Director's details changed for Mr Derek Magarry Thom on 2 July 2012
30 Aug 2012 AD01 Registered office address changed from 20 Contlaw Brae Milltimber Aberdeen AB13 0DU on 30 August 2012
30 Aug 2012 AP03 Appointment of Mrs Lisa Colleen Ferraris as a secretary
30 Aug 2012 TM02 Termination of appointment of Eric Bowen as a secretary
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011