Advanced company searchLink opens in new window

UNION CHIP CO LTD

Company number 08258471

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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