RJ CHAMLING LTD

Suite 3 Greyholme Suite 3 Greyholme, Aldershot, GU11 1SJ, Hampshire, England
StatusDISSOLVED
Company No.08904686
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 24 days

SUMMARY

RJ CHAMLING LTD is an dissolved private limited company with number 08904686. It was incorporated 10 years, 3 months, 12 days ago, on 20 February 2014 and it was dissolved 4 years, 8 months, 24 days ago, on 10 September 2019. The company address is Suite 3 Greyholme Suite 3 Greyholme, Aldershot, GU11 1SJ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ

Change date: 2015-11-12

New address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Mr Rajendra Rai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: Suite 15 Floor 5 Victoria House Victoria Rd Aldershot Hampshire GU11 1EJ England

New address: C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ

Change date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-20

Officer name: Jayanti Rai

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rj chanling LTD\certificate issued on 27/02/14

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC TRAVELLER JOURNEYS LIMITED

6D PARKWAY FARM BUSINESS CENTRE,POUNDBURY,DT1 3AR

Number:07646769
Status:ACTIVE
Category:Private Limited Company

GRAVITY MEDIA GROUP HOLDINGS LIMITED

32-34 GREENHILL CRESCENT,WATFORD,WD18 8JU

Number:10190002
Status:ACTIVE
Category:Private Limited Company

HUGE RUGBY LTD

20 CHURCH STREET,BALLYMENA,BT43 6DE

Number:NI620060
Status:ACTIVE
Category:Private Limited Company

JPK E & I ENGINEERING SOLUTIONS LIMITED

76 NEWMARKET ROAD,REDCAR,TS10 2JA

Number:10712755
Status:ACTIVE
Category:Private Limited Company

O'DONNELL & BOYLE LIMITED

LINCOLN HOUSE,MOSELEY,B13 8EE

Number:01029363
Status:LIQUIDATION
Category:Private Limited Company

PATENT BOUTIQUE LLP

10A PRINTING HOUSE YARD,LONDON,E2 7PR

Number:OC399129
Status:ACTIVE
Category:Limited Liability Partnership

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