Advanced company searchLink opens in new window

THE CHIC OF IT LTD

Company number 07459293

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC01 Notification of Gursimaran Kaur as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 60 Nelson Street London Greater London E1 2DE on 12 June 2020
12 Jun 2020 AP01 Appointment of Mrs Gursimaran Kaur as a director on 12 June 2020
12 Jun 2020 AP03 Appointment of Mrs Gursimaran Kaur as a secretary on 12 June 2020
12 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 June 2020
12 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 June 2020
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
06 Jan 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2017
07 Dec 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2016
06 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014