About

Registered Number: 04308732
Date of Incorporation: 22/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 2001, Chas Solutions Ltd have registered office in London, it's status at Companies House is "Liquidation". Deol, Ajit Singh, Singh Deol, Iqbal, Deol, Lekhbiro, Nijjar, Mohinder Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL, Ajit Singh 22 October 2001 - 1
SINGH DEOL, Iqbal 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DEOL, Lekhbiro 11 April 2002 31 March 2009 1
NIJJAR, Mohinder Paul 22 October 2001 11 April 2002 1

Filing History

Document Type Date
LIQ14 - N/A 21 July 2020
LIQ03 - N/A 16 October 2019
LIQ03 - N/A 09 November 2018
4.38 - Certificate of removal of Voluntary Liquidator 18 September 2018
LIQ03 - N/A 09 November 2017
AD01 - Change of registered office address 01 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.20 - N/A 19 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2014
LIQ MISC RES - N/A 19 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 15 November 2010
AAMD - Amended Accounts 25 February 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 October 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 04 November 2002
225 - Change of Accounting Reference Date 20 August 2002
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.