Advanced company searchLink opens in new window

CHUCS LIMITED

Company number 07264615

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
10 Feb 2020 AA Unaudited abridged accounts made up to 30 May 2019
29 Jul 2019 SH06 Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 28,731.10
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC01 Notification of Peter Adam Daiches Dubens as a person with significant control on 1 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 28,731.10
26 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
22 Jul 2016 AD01 Registered office address changed from 3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS United Kingdom to 3 Cadogan Gate London SW1X 0AS on 22 July 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 25,397.77
30 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 25,397.77
  • ANNOTATION Replacement SH01 was Replaced on 23/08/2016 as it was not properly delivered
25 May 2016 AD01 Registered office address changed from 1st Floor, the Economist Building 25 st. James's Street London SW1A 1HA England to 3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS on 25 May 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AD01 Registered office address changed from 35 Heddon Street London W1B 4BR to 1st Floor, the Economist Building 25 st. James's Street London SW1A 1HA on 20 July 2015
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 33.31
15 Apr 2015 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33.31