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

Ch Tanning Limited

Documents

Total Documents38
Total Pages183

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off
27 August 2019First Gazette notice for compulsory strike-off
20 December 2018Total exemption full accounts made up to 31 March 2018
28 June 2018Confirmation statement made on 6 June 2018 with no updates
9 November 2017Total exemption full accounts made up to 31 March 2017
9 November 2017Total exemption full accounts made up to 31 March 2017
7 July 2017Notification of Delroy Chambers as a person with significant control on 6 April 2016
7 July 2017Confirmation statement made on 6 June 2017 with no updates
7 July 2017Notification of Delroy Chambers as a person with significant control on 6 April 2016
7 July 2017Confirmation statement made on 6 June 2017 with no updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
12 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
22 January 2016Termination of appointment of Heidi Carruthers as a director on 22 January 2016
22 January 2016Termination of appointment of Heidi Carruthers as a director on 22 January 2016
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
20 March 2015Appointment of Mr Delroy Chambers as a director on 1 March 2015
20 March 2015Appointment of Mr Delroy Chambers as a director on 1 March 2015
20 March 2015Appointment of Mr Delroy Chambers as a director on 1 March 2015
28 October 2014Accounts for a dormant company made up to 31 March 2014
28 October 2014Accounts for a dormant company made up to 31 March 2014
18 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
18 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
3 December 2013Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 December 2013
3 December 2013Termination of appointment of Jacksons Secretaries Limited as a secretary
3 December 2013Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 December 2013
3 December 2013Termination of appointment of Jacksons Secretaries Limited as a secretary
3 December 2013Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 December 2013
6 June 2013Incorporation
6 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed