Download leads from Nexok and grow your business. Find out more

Chuhan Limited

Documents

Total Documents104
Total Pages301

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off
4 May 2021First Gazette notice for voluntary strike-off
26 April 2021Application to strike the company off the register
1 September 2020Micro company accounts made up to 31 October 2019
17 July 2020Confirmation statement made on 4 July 2020 with no updates
16 July 2019Confirmation statement made on 4 July 2019 with no updates
29 June 2019Micro company accounts made up to 31 October 2018
4 July 2018Confirmation statement made on 4 July 2018 with no updates
25 June 2018Micro company accounts made up to 31 October 2017
30 August 2017Registered office address changed from 38 Cranford Road Wolverhampton WV3 8EP England to 35 Cranford Road Wolverhampton WV3 8EP on 30 August 2017
30 August 2017Director's details changed for Deepka Chuhan Freeman on 20 August 2017
30 August 2017Registered office address changed from 38 Cranford Road Wolverhampton WV3 8EP England to 35 Cranford Road Wolverhampton WV3 8EP on 30 August 2017
30 August 2017Director's details changed for Deepka Chuhan Freeman on 20 August 2017
4 July 2017Registered office address changed from 7 Limehurst Avenue Castlecroft Wolverhampton West Midlands WV3 9BD to 38 Cranford Road Wolverhampton WV3 8EP on 4 July 2017
4 July 2017Confirmation statement made on 4 July 2017 with no updates
4 July 2017Registered office address changed from 7 Limehurst Avenue Castlecroft Wolverhampton West Midlands WV3 9BD to 38 Cranford Road Wolverhampton WV3 8EP on 4 July 2017
4 July 2017Micro company accounts made up to 31 October 2016
4 July 2017Micro company accounts made up to 31 October 2016
4 July 2017Confirmation statement made on 4 July 2017 with no updates
6 July 2016Confirmation statement made on 4 July 2016 with updates
6 July 2016Confirmation statement made on 4 July 2016 with updates
27 June 2016Total exemption small company accounts made up to 31 October 2015
27 June 2016Total exemption small company accounts made up to 31 October 2015
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
29 June 2015Total exemption small company accounts made up to 31 October 2014
29 June 2015Total exemption small company accounts made up to 31 October 2014
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
26 March 2014Total exemption small company accounts made up to 31 October 2013
26 March 2014Total exemption small company accounts made up to 31 October 2013
31 July 2013Registered office address changed from 9 York Gardens Finchfield Wolverhampton West Midlands WV3 9BY on 31 July 2013
31 July 2013Registered office address changed from 9 York Gardens Finchfield Wolverhampton West Midlands WV3 9BY on 31 July 2013
23 July 2013Total exemption small company accounts made up to 31 October 2012
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Total exemption small company accounts made up to 31 October 2012
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Director's details changed for Deepka Freeman on 26 July 2012
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
31 July 2012Director's details changed for Deepka Freeman on 26 July 2012
31 July 2012Total exemption small company accounts made up to 31 October 2011
8 June 2012Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012
8 June 2012Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012
8 June 2012Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012
18 April 2012Termination of appointment of Mark Freeman as a director
18 April 2012Termination of appointment of Mark Freeman as a director
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 October 2010
13 July 2011Total exemption small company accounts made up to 31 October 2010
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
11 August 2010Director's details changed for Mark Lee Freeman on 30 June 2010
11 August 2010Director's details changed for Deepka Freeman on 30 June 2010
11 August 2010Termination of appointment of Satinder Kaur as a secretary
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
11 August 2010Termination of appointment of Satinder Kaur as a secretary
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
11 August 2010Director's details changed for Mark Lee Freeman on 30 June 2010
11 August 2010Director's details changed for Deepka Freeman on 30 June 2010
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 October 2009
9 July 2010Total exemption small company accounts made up to 31 October 2009
19 August 2009Total exemption small company accounts made up to 31 October 2008
19 August 2009Total exemption small company accounts made up to 31 October 2008
9 July 2009Return made up to 04/07/09; full list of members
9 July 2009Return made up to 04/07/09; full list of members
5 June 2009Director appointed mark lee freeman
5 June 2009Director appointed mark lee freeman
18 May 2009Appointment terminated director satinder kaur
18 May 2009Appointment terminated director satinder kaur
29 August 2008Total exemption small company accounts made up to 31 October 2007
29 August 2008Total exemption small company accounts made up to 31 October 2007
7 July 2008Return made up to 04/07/08; full list of members
7 July 2008Return made up to 04/07/08; full list of members
9 July 2007Return made up to 04/07/07; full list of members
9 July 2007Return made up to 04/07/07; full list of members
13 April 2007Total exemption small company accounts made up to 31 October 2006
13 April 2007Total exemption small company accounts made up to 31 October 2006
16 November 2006Accounting reference date extended from 31/07/06 to 31/10/06
16 November 2006Accounting reference date extended from 31/07/06 to 31/10/06
24 July 2006Return made up to 04/07/06; full list of members
24 July 2006Return made up to 04/07/06; full list of members
16 February 2006Particulars of mortgage/charge
16 February 2006Particulars of mortgage/charge
4 November 2005Particulars of mortgage/charge
4 November 2005Particulars of mortgage/charge
29 July 2005New secretary appointed;new director appointed
29 July 2005Registered office changed on 29/07/05 from: kemp house 152-160 city road london EC1V 2NX
29 July 2005New secretary appointed;new director appointed
29 July 2005New director appointed
29 July 2005New director appointed
29 July 2005Registered office changed on 29/07/05 from: kemp house 152-160 city road london EC1V 2NX
20 July 2005Secretary resigned
20 July 2005Secretary resigned
20 July 2005Director resigned
20 July 2005Director resigned
4 July 2005Incorporation
4 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing