CHITESHA LTD

Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom
StatusDISSOLVED
Company No.09898220
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 15 days

SUMMARY

CHITESHA LTD is an dissolved private limited company with number 09898220. It was incorporated 8 years, 6 months, 19 days ago, on 02 December 2015 and it was dissolved 2 years, 11 months, 15 days ago, on 06 July 2021. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thilak Chakaravathy

Termination date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Thilak Chakaravathy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

Change date: 2017-07-19

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: 10522 West Bridgford Nottingham NG2 9QW England

Change date: 2017-05-11

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

Old address: 14-16, Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: 10522 West Bridgford Nottingham NG2 9QW

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thilak Chakaravathy

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malarkodi Poovaragavan

Termination date: 2016-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Ms Malarkodi Poovaragavan

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSBY COURT CARLISLE PLACE LIMITED

7 CROSBY COURT,LONDON,N11 1JW

Number:04604594
Status:ACTIVE
Category:Private Limited Company

GREENETHER LTD

SUITE 16 HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:11816251
Status:ACTIVE
Category:Private Limited Company

ISAAC LIBERTY LIMITED

139 139 HIGH STREET,CAMBRIDGE,CB24 8SD

Number:11707222
Status:ACTIVE
Category:Private Limited Company

LOU INVESTMENTS HEALTHCARE LIMITED

CLIVE HOUSE,LONDON,NW3 1PZ

Number:11178772
Status:ACTIVE
Category:Private Limited Company

OAK TREE TECHNICAL SERVICES LTD

MOAT GARTH,LEEDS,LS25 6HQ

Number:05788966
Status:ACTIVE
Category:Private Limited Company

PETER DAVID PROPERTIES LIMITED

23-25 GEORGE STREET,HALIFAX,HX1 1HA

Number:04433020
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