- Company Overview for THE CHIC OF IT LTD (07459293)
- Filing history for THE CHIC OF IT LTD (07459293)
- People for THE CHIC OF IT LTD (07459293)
- More for THE CHIC OF IT LTD (07459293)
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
|
|
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
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |