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

Chrisnad Limited

Documents

Total Documents35
Total Pages163

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off
24 April 2018First Gazette notice for compulsory strike-off
30 January 2018Total exemption full accounts made up to 30 April 2017
27 November 2017Previous accounting period shortened from 28 February 2018 to 30 April 2017
27 November 2017Previous accounting period shortened from 28 February 2018 to 30 April 2017
23 November 2017Total exemption full accounts made up to 28 February 2017
23 November 2017Total exemption full accounts made up to 28 February 2017
28 March 2017Confirmation statement made on 1 February 2017 with updates
28 March 2017Confirmation statement made on 1 February 2017 with updates
20 June 2016Total exemption small company accounts made up to 29 February 2016
20 June 2016Total exemption small company accounts made up to 29 February 2016
10 March 2016Annual return made up to 1 February 2016
Statement of capital on 2016-03-10
  • GBP 1
10 March 2016Annual return made up to 1 February 2016
Statement of capital on 2016-03-10
  • GBP 1
5 August 2015Annual return made up to 1 February 2015
Statement of capital on 2015-08-05
  • GBP 1
5 August 2015Annual return made up to 1 February 2015
Statement of capital on 2015-08-05
  • GBP 1
5 August 2015Annual return made up to 1 February 2015
Statement of capital on 2015-08-05
  • GBP 1
20 May 2015Total exemption small company accounts made up to 28 February 2015
20 May 2015Total exemption small company accounts made up to 28 February 2015
23 June 2014Total exemption small company accounts made up to 28 February 2014
23 June 2014Total exemption small company accounts made up to 28 February 2014
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
19 February 2013Registered office address changed from 296a Hill House Unit 5, 396a Green Lanes Palmers Green London N13 5TP United Kingdom on 19 February 2013
19 February 2013Registered office address changed from 296a Hill House Unit 5, 396a Green Lanes Palmers Green London N13 5TP United Kingdom on 19 February 2013
18 February 2013Appointment of Mrs Christina Ebuba Briggs as a director
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1
18 February 2013Appointment of Mrs Christina Ebuba Briggs as a director
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1
5 February 2013Termination of appointment of Graham Cowan as a director
5 February 2013Termination of appointment of Graham Cowan as a director
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing