About

Registered Number: 04887519
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, No 1 Whitehall Riverside Whitehall Road, Leeds, West Yorkshire, LS1 4BN

 

Chahal Exporters Ltd was registered on 04 September 2003 and has its registered office in Leeds, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at Chahal Exporters Ltd. There is one director listed as Chahal, Harjeet Singh for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Harjeet Singh 04 September 2003 19 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
WU15 - N/A 20 March 2018
WU07 - N/A 11 August 2017
LIQ MISC - N/A 17 August 2016
LIQ MISC - N/A 09 September 2015
AD01 - Change of registered office address 25 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2013
COCOMP - Order to wind up 25 January 2013
DISS16(SOAS) - N/A 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM02 - Termination of appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 01 November 2011
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
RESOLUTIONS - N/A 19 October 2006
CERTNM - Change of name certificate 03 October 2006
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.