CHANCHAN LTD

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusDISSOLVED
Company No.07441392
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution03 Jun 2022
Years2 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

Gazette dissolved liquidation

Date: 03 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074413920001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN HEARTS UK - COMMUNITY INTEREST COMPANY

80 MOSSWOOD CRESCENT,NOTTINGHAM,NG5 5SW

Number:07442901
Status:ACTIVE
Category:Community Interest Company

FC TRAINING AND ASSESSING LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10748284
Status:ACTIVE
Category:Private Limited Company
Number:CE006197
Status:ACTIVE
Category:Charitable Incorporated Organisation

I-ALIGN LIMITED

21 WENSLEYDALE COURT,LEEDS,LS7 3SA

Number:06267536
Status:ACTIVE
Category:Private Limited Company

SORREL START LIMITED

UNIT 5, PUCKNALL FARM DORES LANE,ROMSEY,SO51 0QJ

Number:07292954
Status:ACTIVE
Category:Private Limited Company

SYD LEISURE LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:09533803
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