- Company Overview for CHOPAGRAM LIMITED (08205009)
- Filing history for CHOPAGRAM LIMITED (08205009)
- People for CHOPAGRAM LIMITED (08205009)
- More for CHOPAGRAM LIMITED (08205009)
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
|
|
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
|
|
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
|
|
27 Sep 2012 | CERTNM |
Company name changed chopogram LIMITED\certificate issued on 27/09/12
|
|
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 |