Advanced company searchLink opens in new window

CHOPAGRAM LIMITED

Company number 08205009

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 CH01 Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015
17 Sep 2015 AD01 Registered office address changed from 25 Aston Road Billingham Cleveland TS22 5DF to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 17 September 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Jun 2014 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014
14 Oct 2013 CH01 Director's details changed for Ailsa Barnett on 14 October 2013
01 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
27 Sep 2012 CERTNM Company name changed chopogram LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
07 Sep 2012 AP01 Appointment of Ailsa Barnett as a director
06 Sep 2012 TM01 Termination of appointment of Elizabeth Davies as a director
06 Sep 2012 NEWINC Incorporation