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

Chopper Cost Limited

Documents

Total Documents62
Total Pages137

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off
9 December 2017Voluntary strike-off action has been suspended
9 December 2017Voluntary strike-off action has been suspended
14 November 2017First Gazette notice for voluntary strike-off
14 November 2017First Gazette notice for voluntary strike-off
1 November 2017Application to strike the company off the register
1 November 2017Application to strike the company off the register
2 February 2017Confirmation statement made on 10 January 2017 with updates
2 February 2017Confirmation statement made on 10 January 2017 with updates
31 January 2017Total exemption small company accounts made up to 31 January 2016
31 January 2017Total exemption small company accounts made up to 31 January 2016
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016
12 July 2016Termination of appointment of Brinthy Tharaneetharan as a director on 12 July 2016
12 July 2016Termination of appointment of Brinthy Tharaneetharan as a director on 12 July 2016
3 June 2016Appointment of Mr. James Gnanenthiran Prabaharan as a director on 31 December 2015
3 June 2016Appointment of Mr. James Gnanenthiran Prabaharan as a director on 31 December 2015
13 April 2016Compulsory strike-off action has been discontinued
13 April 2016Compulsory strike-off action has been discontinued
12 April 2016First Gazette notice for compulsory strike-off
12 April 2016First Gazette notice for compulsory strike-off
11 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
11 April 2016Termination of appointment of Narayanasingham Tharaneetharan as a director on 31 January 2016
11 April 2016Termination of appointment of Narayanasingham Tharaneetharan as a director on 31 January 2016
11 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
17 June 2015Appointment of Mr Narayanasingham Tharaneetharan as a director on 14 January 2015
17 June 2015Appointment of Mr Narayanasingham Tharaneetharan as a director on 14 January 2015
23 February 2015Termination of appointment of James Gnanenthiran Prabaharan as a director on 21 November 2014
23 February 2015Termination of appointment of James Gnanenthiran Prabaharan as a director on 21 November 2014
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
21 November 2014Appointment of Mrs Brinthy Tharaneetharan as a director on 8 September 2014
21 November 2014Appointment of Mrs Brinthy Tharaneetharan as a director on 8 September 2014
21 November 2014Appointment of Mrs Brinthy Tharaneetharan as a director on 8 September 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
24 June 2013Termination of appointment of Narayanasingham Tharaneetharan as a director
24 June 2013Termination of appointment of Narayanasingham Tharaneetharan as a director
26 March 2013Appointment of Mr Narayanasingham Tharaneetharan as a director
26 March 2013Appointment of Mr Narayanasingham Tharaneetharan as a director
23 February 2013Appointment of Mr James Gnanenthiran Prabaharan as a director
23 February 2013Termination of appointment of Kishor Ragul as a director
23 February 2013Appointment of Mr James Gnanenthiran Prabaharan as a director
23 February 2013Termination of appointment of Kishor Ragul as a director
22 February 2013Appointment of Mr Kishor Ragul as a director
22 February 2013Director's details changed for Mr Kishor Ragul on 22 February 2013
22 February 2013Director's details changed for Mr Kishor Ragul on 22 February 2013
22 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
22 February 2013Appointment of Mr Kishor Ragul as a director
22 February 2013Termination of appointment of Narayanasingham Tharaneetharan as a director
22 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
22 February 2013Accounts for a dormant company made up to 31 January 2013
22 February 2013Accounts for a dormant company made up to 31 January 2013
22 February 2013Termination of appointment of Narayanasingham Tharaneetharan as a director
18 February 2013Registered office address changed from 57 Beechwood Avenue Thornton Heath Surrey CR7 7DZ United Kingdom on 18 February 2013
18 February 2013Registered office address changed from 57 Beechwood Avenue Thornton Heath Surrey CR7 7DZ United Kingdom on 18 February 2013
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing