- Company Overview for STATE OF THE UNION CHOP SHOP LTD (09701736)
- Filing history for STATE OF THE UNION CHOP SHOP LTD (09701736)
- People for STATE OF THE UNION CHOP SHOP LTD (09701736)
- More for STATE OF THE UNION CHOP SHOP LTD (09701736)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
06 Sep 2020 | AP01 | Appointment of Mr Jamie Joseph Delaney as a director on 1 January 2020 | |
06 Sep 2020 | PSC01 | Notification of Jamie Delaney as a person with significant control on 1 January 2020 | |
06 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 23 Grittleton Road London W9 2DD on 6 September 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 27 July 2020 | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|