PLAIN CHACHA LTD
Status | DISSOLVED |
Company No. | 09303821 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
PLAIN CHACHA LTD is an dissolved private limited company with number 09303821. It was incorporated 9 years, 6 months, 21 days ago, on 10 November 2014 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is Ground Floor Gower House Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Abdulrahim Sathar Basha
Documents
Cessation of a person with significant control
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdulrahim Sathar Basha
Cessation date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-27
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: 2nd Floor 87 Whitechapel High Street London E1 7QX England
Change date: 2017-12-20
New address: 1 Canute Road Hampshire Southampton SO14 3FH
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdulrahim Sathar Basha
Change date: 2017-07-19
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
New address: 2nd Floor 87 Whitechapel High Street London E1 7QX
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2016-03-29
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Welly Edjenguele
Termination date: 2015-02-19
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-02
Officer name: Welly Edjenguele
Documents
Some Companies
50 FENCHURCH STREET,,EC3M 3JY
Number: | 02528556 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FARLAWNS COURT,DONCASTER,DN4 8TG
Number: | 09861346 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER THE RAINBOW PARTIES LIMITED
18 NORMANS LANE,ROYSTON,SG8 9BS
Number: | 11454789 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 AYLESBURY WAY FOREST TOWN,MANSFIELD,NG19 0GJ
Number: | 09608281 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A LENZIEMILL ROAD,GLASGOW,G67 2RL
Number: | SC148955 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROBINSON ASSOCIATES CONSTRUCTION SERVICES LTD
175 /177 BOROUGH HIGH STREET,LONDON,SE1 1HR
Number: | 11834486 |
Status: | ACTIVE |
Category: | Private Limited Company |