Advanced company searchLink opens in new window

CHM RED LTD

Company number 08345234

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 TM02 Termination of appointment of Stron Legal Services Ltd. as a secretary on 17 May 2021
28 Apr 2021 AD01 Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on 28 April 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
07 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
03 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20,000
06 Aug 2014 CH01 Director's details changed for Rolf Evers on 6 August 2014
06 Aug 2014 AP04 Appointment of Stron Legal Services Ltd. as a secretary on 6 August 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
16 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
03 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted