CHOLON LIMITED: Filings
Overview
Company Name | CHOLON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC508729 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CHOLON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 15 pages | WU15(Scot) | ||||||||||
Registered office address changed from Opus Restucturing Llp 1 West Regent Street Glasgow G2 1RW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on Nov 09, 2023 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to Opus Restucturing Llp 1 West Regent Street Glasgow G2 1RW on Nov 01, 2022 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Kiet Pham as a person with significant control on Dec 02, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Ignace Tran as a person with significant control on Dec 02, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ignace Tran as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kiet Kiem Pham as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Ignace Tran as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0