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

Chaztex Limited

Documents

Total Documents12
Total Pages29

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off
27 July 2021First Gazette notice for compulsory strike-off
27 August 2020Change of details for Mr Mohammed Zakariya Alamin as a person with significant control on 21 May 2020
23 July 2020Confirmation statement made on 23 July 2020 with no updates
3 July 2020Confirmation statement made on 23 May 2020 with updates
26 May 2020Appointment of Mr Mohammed Zakariya Alamin as a director on 21 May 2020
26 May 2020Notification of Mohammed Zakariya Alamin as a person with significant control on 21 May 2020
22 May 2020Termination of appointment of Catherine Jayne Harris as a director on 21 May 2020
22 May 2020Cessation of Catherine Jayne Harris as a person with significant control on 21 May 2020
22 May 2020Registered office address changed from 20 Ailsa Avenue Blackpool Lancashire FY4 4HW to 87 Hodge Hill Road Birmingham B34 6DX on 22 May 2020
25 June 2019Registered office address changed from 72 st. Pauls Green Sherborne DT9 4DY United Kingdom to 20 Ailsa Avenue Blackpool Lancashire FY4 4HW on 25 June 2019
24 May 2019Incorporation
Statement of capital on 2019-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing