- Company Overview for CHUMS TRADES LIMITED (09672917)
- Filing history for CHUMS TRADES LIMITED (09672917)
- People for CHUMS TRADES LIMITED (09672917)
- More for CHUMS TRADES LIMITED (09672917)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 6 West Acres Amersham HP7 9BY on 10 June 2019 | |
22 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
03 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
17 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of William Alan Collins as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|