CHEAL ASSET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06251953 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 16 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
CHEAL ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 06251953. It was incorporated 16 years, 11 months, 11 days ago, on 18 May 2007 and it was dissolved 1 year, 9 months, 10 days ago, on 19 July 2022. The company address is 22a Boston Road, London, W7 3TR, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamlesh Kumar Anand
Notification date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: 22a Boston Road London W7 3TR
Old address: 22a, Boston Road, Hanwell, London 22a Boston Road Hanwell London W7 3TR England
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: 22a, Boston Road, Hanwell, London 22a Boston Road Hanwell London W7 3TR
Old address: 7 Northfield Avenue London W13 9QP
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ajay Kumar Anand
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamlesh Anand
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Termination secretary company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamlesh Anand
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts amended with made up date
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AAMD
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamlesh Kumar Anand
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 03 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
Documents
Some Companies
BARNES GROUP (U.K.) LIMITED,EVESHAM,WR11 1GS
Number: | 03416535 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ABBEYDALE GROVE,LEEDS,LS5 3RE
Number: | 11526983 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAK TREE CLOSE,NORTHWICH,CW8 4SP
Number: | 08562732 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAPAL GRANGE PRESCHOOL LIMITED
25 STENNELS AVENUE,HALESOWEN,B62 8QJ
Number: | 10026327 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETIREMENT SECURITY (MILTON KEYNES) LIMITED
18 WOOD STREET,WARWICKSHIRE,CV37 6JF
Number: | 02160268 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GOSLIPGATE,PICKERING,YO18 8DQ
Number: | 09881655 |
Status: | ACTIVE |
Category: | Private Limited Company |