CHANCHAN LTD
Status | DISSOLVED |
Company No. | 07441392 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2022 |
Years | 2 years, 9 days |
SUMMARY
CHANCHAN LTD is an dissolved private limited company with number 07441392. It was incorporated 13 years, 6 months, 26 days ago, on 16 November 2010 and it was dissolved 2 years, 9 days ago, on 03 June 2022. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Old address: 111 Frognal Hampstead London NW3 6XR England
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Change date: 2021-03-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Change account reference date company previous shortened
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-25
New date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Gazette filings brought up to date
Date: 12 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: 111 Frognal Hampstead London NW3 6XR
Change date: 2020-02-06
Old address: 1 - 5 Nelson Street Southend-on-Sea SS1 1EG
Documents
Change account reference date company previous shortened
Date: 18 Nov 2019
Action Date: 25 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-25
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Change account reference date company current shortened
Date: 26 Feb 2019
Action Date: 26 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-27
New date: 2018-02-26
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Gazette filings brought up to date
Date: 10 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 28 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Zoe Chan Eayrs
Change date: 2017-10-28
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 28 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Chan Eayrs
Change date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-10
Officer name: Mrs Zoe Chan Eayrs
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-17
Officer name: Mrs Zoe Chan
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 23 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074413920001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2016
Action Date: 11 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074413920001
Charge creation date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
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: 19 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Miss Zoe Chan
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Miss Zoe Chan
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
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: 04 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bob Chan
Termination date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Chan
Change date: 2014-01-15
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: C/O Wilkins Kennedy Llp 1 - 5 Nelson Street Southend-on-Sea Essex SS1 1EF England
Change date: 2014-02-07
Documents
Change account reference date company previous extended
Date: 30 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Miss Zoe Chan
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: C/O Wilkins Kennedy 1 - 5 Nelson Street Westcliff on Sea Essex SS1 1EF England
Change date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Old address: 11P Craven Hill London W2 3EN United Kingdom
Change date: 2011-11-29
Documents
Some Companies
EDEN HEARTS UK - COMMUNITY INTEREST COMPANY
80 MOSSWOOD CRESCENT,NOTTINGHAM,NG5 5SW
Number: | 07442901 |
Status: | ACTIVE |
Category: | Community Interest Company |
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10748284 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006197 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
21 WENSLEYDALE COURT,LEEDS,LS7 3SA
Number: | 06267536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, PUCKNALL FARM DORES LANE,ROMSEY,SO51 0QJ
Number: | 07292954 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 09533803 |
Status: | ACTIVE |
Category: | Private Limited Company |