CHANDAMA LIMITED

Register to unlock more data on OkredoRegister

CHANDAMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05445619

Incorporation date

06/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon25/04/2022
Micro company accounts made up to 2022-01-31
dot icon23/11/2021
Current accounting period extended from 2021-07-31 to 2022-01-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/12/2020
Satisfaction of charge 2 in full
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/02/2018
Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2018-02-19
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/04/2014
Registered office address changed from Leofric House, Binley Road Gosford Green Coventry CV3 1JN on 2014-04-23
dot icon02/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 03/06/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Return made up to 06/05/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/11/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon11/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Ad 06/05/05--------- £ si 99@1
dot icon11/07/2006
Return made up to 06/05/06; full list of members
dot icon15/06/2005
Resolutions
dot icon09/05/2005
Secretary resigned
dot icon06/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
06/05/2005 - 06/05/2005
4604
Mr Mark Edgar Greening
Director
06/05/2005 - Present
-
Greening, Andrea Suzanne
Secretary
06/05/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANDAMA LIMITED

CHANDAMA LIMITED is an(a) Dissolved company incorporated on 06/05/2005 with the registered office located at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDAMA LIMITED?

toggle

CHANDAMA LIMITED is currently Dissolved. It was registered on 06/05/2005 and dissolved on 14/11/2023.

Where is CHANDAMA LIMITED located?

toggle

CHANDAMA LIMITED is registered at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does CHANDAMA LIMITED do?

toggle

CHANDAMA LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CHANDAMA LIMITED have?

toggle

CHANDAMA LIMITED had 1 employees in 2022.

What is the latest filing for CHANDAMA LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.