- Company Overview for CHIP CHIP LIMITED (09975397)
- Filing history for CHIP CHIP LIMITED (09975397)
- People for CHIP CHIP LIMITED (09975397)
- Charges for CHIP CHIP LIMITED (09975397)
- Insolvency for CHIP CHIP LIMITED (09975397)
- More for CHIP CHIP LIMITED (09975397)
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) |
---|---|---|---|
07 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2024 | |
25 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
28 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2023 | |
02 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2022 | |
14 Jul 2021 | AD01 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Frp Trading Advisory Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 14 July 2021 | |
08 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Mar 2021 | AM10 | Administrator's progress report | |
11 Feb 2021 | AM19 | Notice of extension of period of Administration | |
22 Sep 2020 | AM10 | Administrator's progress report | |
18 May 2020 | AM07 | Result of meeting of creditors | |
09 Apr 2020 | AM03 | Statement of administrator's proposal | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 February 2020 | |
18 Feb 2020 | AM01 | Appointment of an administrator | |
28 Nov 2019 | AD01 | Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 28 November 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | MR01 | Registration of charge 099753970002, created on 2 October 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 Jan 2018 | TM01 | Termination of appointment of Jeffrey Tomlinson as a director on 9 January 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 5 Warrington Crescent London W9 1ED England to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 10 July 2017 | |
24 Mar 2017 | MR01 | Registration of charge 099753970001, created on 16 March 2017 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|