CHANA STORES LIMITED

Doshi & Co 6th Floor, Amp House Doshi & Co 6th Floor, Amp House, Croydon, CR0 2LX
StatusACTIVE
Company No.06559271
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHANA STORES LIMITED is an active private limited company with number 06559271. It was incorporated 16 years, 2 months, 6 days ago, on 08 April 2008. The company address is Doshi & Co 6th Floor, Amp House Doshi & Co 6th Floor, Amp House, Croydon, CR0 2LX.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Satvinder Kaur Chana

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satvinder Kaur Chana

Termination date: 2019-10-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Chana

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Chana

Change date: 2018-03-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Chana

Change date: 2018-03-05

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Paul Chana

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malkiat Singh Chana

Termination date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2014

Action Date: 31 May 2014

Category: Address

Type: AD01

Change date: 2014-05-31

Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Chana

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Satvinder Kaur Chana

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malkiat Singh Chana

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 11/07/08\gbp si 1@1=1\gbp ic 5/6\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 11/04/08\gbp si 3@1=3\gbp ic 2/5\

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed satvinder kaur chana

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed malkiat singh chana

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul chana

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m w douglas & company LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAR MEDIA C.I.C.

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:11554230
Status:ACTIVE
Category:Community Interest Company

KINGSMILL FARM SUPPLIES LIMITED

41 DRUMNAHUNSHIN ROAD,NEWRY,BT60 2TF

Number:NI602950
Status:ACTIVE
Category:Private Limited Company

MOORCROFTS LLP

THAMES HOUSE MERE PARK,MARLOW,SL7 1PB

Number:OC311818
Status:ACTIVE
Category:Limited Liability Partnership

NATASHA BOURNE VISUAL STUDIO LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11898206
Status:ACTIVE
Category:Private Limited Company

ONLINEBABY LTD

UNIT 6, LODGE COURT,GREAT HARWOOD,BB6 7FB

Number:11340677
Status:ACTIVE
Category:Private Limited Company

PETER JOHNS RACING LTD

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:08881769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source