(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control Mon, 6th Aug 2018
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Oct 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079002670003, created on Tue, 10th Dec 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Jan 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 6th Aug 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
|
(AP01) On Wed, 17th Oct 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR on Fri, 4th Jan 2019 to 48 Queensborough Terrace London W2 3SJ
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Oct 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Oct 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 11.00 GBP
capital
|
|
(CH01) On Sun, 20th Oct 2013 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079002670001
filed on: 15th, February 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 079002670002
filed on: 15th, February 2014
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 6th Jan 2013
filed on: 19th, December 2013
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 6th Jan 2013
filed on: 10th, September 2013
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, August 2013
| document replacement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jan 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 6th Jan 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Jan 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 22nd Feb 2013. Old Address: , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st May 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 30th Apr 2012. Old Address: , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Apr 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chl SUBCO2 LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Apr 2012: 11.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(18 pages)
|