About

Registered Number: 08952241
Date of Incorporation: 21/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Corby Business Centre, Eismann Way, Corby, NN17 5ZB,

 

Established in 2014, Chaman Global Ltd have registered office in Corby, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Jones, William, Singh, Surjeet, Petru, Adascalitei, Raza, Sameer for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William 01 February 2018 - 1
SINGH, Surjeet 01 May 2018 - 1
PETRU, Adascalitei 21 March 2014 01 March 2015 1
RAZA, Sameer 26 October 2016 01 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 02 July 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 10 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 03 December 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
NEWINC - New incorporation documents 21 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.