- Company Overview for CHIPPZ.COM LIMITED (05000039)
- Filing history for CHIPPZ.COM LIMITED (05000039)
- People for CHIPPZ.COM LIMITED (05000039)
- Charges for CHIPPZ.COM LIMITED (05000039)
- More for CHIPPZ.COM LIMITED (05000039)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2012 | DS01 | Application to strike the company off the register | |
02 Mar 2012 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-03-02
|
|
02 Mar 2012 | AD02 | Register inspection address has been changed from Moorfoot House Marsh Wall London E14 9FH England | |
17 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FH on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Simon Gregory John Hancock on 19 December 2010 | |
17 Jan 2011 | CH03 | Secretary's details changed for Simon Gregory John Hancock on 19 December 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Damian Foster Henry Westley Milkins on 19 December 2010 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | CC04 | Statement of company's objects | |
10 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
10 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | CH01 | Director's details changed for Damian Foster Henry Westley Milkins on 19 December 2009 | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Simon Gregory John Hancock on 19 December 2009 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Aug 2008 | 363a | Return made up to 19/12/07; full list of members |