- Company Overview for CAMDEN CHICO LIMITED (09980014)
- Filing history for CAMDEN CHICO LIMITED (09980014)
- People for CAMDEN CHICO LIMITED (09980014)
- More for CAMDEN CHICO LIMITED (09980014)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | AP01 | Appointment of Miss Leontina Anghel as a director on 4 May 2018 | |
09 May 2018 | PSC01 | Notification of Leontina Anghel as a person with significant control on 4 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 26 York Street London W1U 6PZ on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Kishor Menand Sisodia as a director on 8 May 2018 | |
09 May 2018 | PSC07 | Cessation of Kishor Menand Sisodia as a person with significant control on 8 May 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
03 Nov 2017 | TM01 | Termination of appointment of Lorraine Joanne Amos as a director on 25 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Lorraine Joanne Amos as a person with significant control on 25 October 2017 | |
03 Nov 2017 | PSC01 | Notification of Kishor Menand Sisodia as a person with significant control on 25 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Kishor Menand Sisodia as a director on 25 October 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Ziko Infinity Business Services Blue Tower Mediacity Uk Salford M50 2st United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Patrick Rowan & Associates Blue Tower, Mediacity Salford M50 2st England to Ziko Infinity Business Services Blue Tower Mediacity Uk Salford M50 2st on 19 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|