Advanced company searchLink opens in new window

CHILD LAND LTD

Company number 08488058

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
17 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Mr Nirmal Singh Gharial as a person with significant control on 11 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Nirmal Singh Gharial on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 14 Ryehill Court Lodge Farm Industrial Estate Northampton NN5 7EU on 11 January 2021
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 30 April 2020
14 Nov 2019 AA Micro company accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
02 Nov 2017 AA Micro company accounts made up to 30 April 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Amrik Gharial as a director on 6 November 2016
10 Nov 2016 AP01 Appointment of Mr Nirmal Singh Gharial as a director on 7 November 2016
04 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
30 Aug 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 August 2016
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 30 April 2015