- Company Overview for ABDAL CHAUDHRY LIMITED (09300650)
- Filing history for ABDAL CHAUDHRY LIMITED (09300650)
- People for ABDAL CHAUDHRY LIMITED (09300650)
- Insolvency for ABDAL CHAUDHRY LIMITED (09300650)
- More for ABDAL CHAUDHRY LIMITED (09300650)
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) |
---|---|---|---|
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
12 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 12 March 2022 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
26 Aug 2021 | LIQ09 | Death of a liquidator | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 93 Monks Way Southampton Hampshire SO18 2LR on 16 December 2020 | |
06 May 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 6 May 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 15 November 2019 | |
14 Nov 2019 | LIQ01 | Declaration of solvency | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Oct 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 August 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
25 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 May 2017 | TM02 | Termination of appointment of Yasmin Ahmad as a secretary on 1 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
03 May 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
08 Jan 2015 | AD01 | Registered office address changed from Flat 5 School Mews London E1 0EW United Kingdom to Tower House Fairfax Street Bristol BS1 3BN on 8 January 2015 |