Based in Leeds, Chandan Ltd was founded on 01 October 1998, it's status is listed as "Dissolved". Chandan Ltd has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH, Kuldeep | 01 September 2011 | - | 1 |
VILLA, Alfredo | 14 April 2011 | 01 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2017 | |
AD01 - Change of registered office address | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2015 | |
AD01 - Change of registered office address | 20 February 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 February 2014 | |
4.20 - N/A | 19 February 2014 | |
1.4 - Notice of completion of voluntary arrangement | 05 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 28 October 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 26 September 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 15 December 2011 | |
SH01 - Return of Allotment of shares | 17 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AP03 - Appointment of secretary | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
TM02 - Termination of appointment of secretary | 07 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AP03 - Appointment of secretary | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
TM02 - Termination of appointment of secretary | 21 April 2011 | |
AA01 - Change of accounting reference date | 18 March 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 03 April 2009 | |
225 - Change of Accounting Reference Date | 06 February 2009 | |
363a - Annual Return | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
AA - Annual Accounts | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
363a - Annual Return | 08 October 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
363a - Annual Return | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
363s - Annual Return | 09 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
AA - Annual Accounts | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 16 February 2000 | |
363s - Annual Return | 01 December 1999 | |
395 - Particulars of a mortgage or charge | 17 November 1999 | |
395 - Particulars of a mortgage or charge | 12 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
NEWINC - New incorporation documents | 01 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 October 2008 | Outstanding |
N/A |
Rent deposit deed | 08 October 2008 | Outstanding |
N/A |
Legal mortgage | 07 December 2006 | Outstanding |
N/A |
Debenture | 30 September 2006 | Outstanding |
N/A |
Charge over credit balances | 26 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1999 | Fully Satisfied |
N/A |