- Company Overview for CHACHA AND SONS LTD (11222441)
- Filing history for CHACHA AND SONS LTD (11222441)
- People for CHACHA AND SONS LTD (11222441)
- More for CHACHA AND SONS LTD (11222441)
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
|