- Company Overview for UNION CHIP CO LTD (08258471)
- Filing history for UNION CHIP CO LTD (08258471)
- People for UNION CHIP CO LTD (08258471)
- More for UNION CHIP CO LTD (08258471)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from 20 Zeus House Provost Street London N1 7NG England to 55 Kentish Town Road London NW1 8NX on 21 February 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Nicholas Anthony Philip Von Westenholz as a director on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Graham Paul Harris as a director on 18 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 20 Zeus House Provost Street London N1 7NG on 19 December 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Nicholas Anthony Philip Von Westenholz as a director on 12 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Kerry Brennan as a director on 14 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Graham Paul Harris as a director on 14 June 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Alan Lyndon Drew on 18 October 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Ms Kerry Brennan on 18 October 2013 | |
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Alan Lyndon Drew as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
15 Apr 2013 | AP01 | Appointment of Ms Kerry Brennan as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
18 Oct 2012 | NEWINC | Incorporation |