Advanced company searchLink opens in new window

CHACHA AND SONS LTD

Company number 11222441

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 AA Micro company accounts made up to 28 February 2021
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 AA Micro company accounts made up to 28 February 2020
09 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AD01 Registered office address changed from 2 Bakers Yard Uxbridge UB8 1JZ to Unit C7 Charles House Bridge Road Southall Middlesex UB2 4BD on 24 February 2021
16 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2021 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Jan 2021 AD01 Registered office address changed from 344-348 High Road Ilford Essex IG1 1QP to 2 Bakers Yard Uxbridge UB8 1JZ on 12 January 2021
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
23 Aug 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 344-348 High Road Ilford Essex IG1 1QP on 23 August 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
10 May 2018 AD01 Registered office address changed from 6 Lewes Road Romford RM3 7YR United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 May 2018
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted