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

Chananel Care Ltd

Documents

Total Documents18
Total Pages60

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off
13 September 2022First Gazette notice for voluntary strike-off
5 September 2022Application to strike the company off the register
30 August 2022Appointment of Mrs Salome Midia Payn as a director on 30 August 2022
25 May 2022Cessation of Ruth Mauto as a person with significant control on 24 May 2022
25 May 2022Termination of appointment of Ritah Kanyasa as a director on 24 May 2022
25 May 2022Termination of appointment of Alice Tasila Pikitayi as a director on 24 May 2022
25 May 2022Cessation of Salome Midia Payn as a person with significant control on 24 May 2022
25 May 2022Termination of appointment of Salome Payn as a secretary on 24 May 2022
25 May 2022Cessation of Alice Tasila Pikitayi as a person with significant control on 24 May 2022
25 May 2022Termination of appointment of Ruth Mauto as a director on 24 May 2022
25 May 2022Termination of appointment of Salome Midia Payn as a director on 24 May 2022
18 May 2022Confirmation statement made on 5 April 2022 with no updates
7 March 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Courtside Watchfield Lane Rayleigh Essex SS6 7SG on 7 March 2022
10 December 2021Accounts for a dormant company made up to 30 April 2021
13 April 2021Confirmation statement made on 5 April 2021 with no updates
10 September 2020Appointment of Ritah Kanyasa as a director on 6 September 2020
6 April 2020Incorporation
Statement of capital on 2020-04-06
  • GBP 3
Sign up now to grow your client base. Plans & Pricing