CHIKASHA-AULD ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CHIKASHA-AULD ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07866928

Incorporation date

01/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a members' voluntary winding up
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon07/01/2021
Declaration of solvency
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Appointment of a voluntary liquidator
dot icon23/12/2020
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2020-12-23
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Change of details for Mr Matthew Auld as a person with significant control on 2020-06-01
dot icon19/06/2020
Secretary's details changed for Miss Rumbidzayi Audrey Chikasha on 2020-06-01
dot icon19/06/2020
Director's details changed for Mr Matthew Auld on 2020-06-01
dot icon19/06/2020
Director's details changed for Mrs Davidzo Angeline Chikasha-Auld on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon19/02/2020
Confirmation statement made on 2019-11-13 with updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Change of details for Mr Matthew Auld as a person with significant control on 2019-06-03
dot icon16/07/2019
Secretary's details changed for Miss Rumbidzayi Audrey Chikasha on 2019-06-03
dot icon16/07/2019
Director's details changed for Mr Matthew Auld on 2019-06-03
dot icon16/07/2019
Director's details changed for Mrs Davidzo Angeline Chikasha-Auld on 2019-06-03
dot icon16/07/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-07-16
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Mrs Davidzo Angeline Chikasha-Auld on 2018-08-03
dot icon26/07/2018
Change of details for Mr Matthew Auld as a person with significant control on 2018-07-26
dot icon26/07/2018
Director's details changed for Mrs Davidzo Angeline Chikasha-Auld on 2018-07-26
dot icon26/07/2018
Director's details changed for Mr Matthew Auld on 2018-07-26
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Change of details for Mr Matthew Auld as a person with significant control on 2017-07-30
dot icon18/08/2017
Director's details changed for Mr Matthew Auld on 2017-07-30
dot icon18/08/2017
Secretary's details changed for Miss Rumbidzayi Audrey Chikasha on 2017-07-30
dot icon18/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-18
dot icon18/08/2017
Director's details changed for Mrs Davidzo Angeline Chikasha-Auld on 2017-07-30
dot icon09/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Matthew Auld as a director on 2015-01-05
dot icon05/01/2015
Secretary's details changed for Miss Rumbidzayi Audrey Chikasha on 2015-01-05
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/12/2011
Registered office address changed from 47 Grove Road Mill End Rickmansworth Hertfordshire WD3 8EB England on 2011-12-13
dot icon01/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auld, Matthew Stuart
Director
04/01/2015 - Present
1

Persons with Significant Control

1
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 CHIKASHA-AULD ENTERPRISES LTD

CHIKASHA-AULD ENTERPRISES LTD is an(a) Dissolved company incorporated on 01/12/2011 with the registered office located at 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIKASHA-AULD ENTERPRISES LTD?

toggle

CHIKASHA-AULD ENTERPRISES LTD is currently Dissolved. It was registered on 01/12/2011 and dissolved on 29/02/2024.

Where is CHIKASHA-AULD ENTERPRISES LTD located?

toggle

CHIKASHA-AULD ENTERPRISES LTD is registered at 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does CHIKASHA-AULD ENTERPRISES LTD do?

toggle

CHIKASHA-AULD ENTERPRISES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHIKASHA-AULD ENTERPRISES LTD?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.