Advanced company searchLink opens in new window

CHIPS4TACK LTD

Company number 06948135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2014 TM01 Termination of appointment of Simon Gordon Wilcox as a director on 1 November 2014
01 Nov 2014 TM01 Termination of appointment of Rosemayre Barry as a director on 1 November 2014
01 Nov 2014 AD01 Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to C/O Peter Scott Biotope Ltd Barfield Close Bar End Winchester Hampshire SO23 9SQ on 1 November 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
19 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 5 April 2011
06 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
20 Dec 2010 AA Accounts for a dormant company made up to 5 April 2010
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 Jan 2010 AA01 Current accounting period shortened from 30 June 2010 to 5 April 2010
25 Jan 2010 AP01 Appointment of Mr Simon Gordon Wilcox as a director
25 Jan 2010 AP01 Appointment of Ms Rosemayre Barry as a director
30 Jun 2009 288b Appointment terminated director peter valaitis
30 Jun 2009 NEWINC Incorporation