- Company Overview for T CHIKWINYA 8401 LTD (10818013)
- Filing history for T CHIKWINYA 8401 LTD (10818013)
- People for T CHIKWINYA 8401 LTD (10818013)
- More for T CHIKWINYA 8401 LTD (10818013)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | DS01 | Application to strike the company off the register | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
07 Aug 2017 | CH01 | Director's details changed for Ms Tecklar Chikwinya on 7 August 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Ms Tecklar Chikwinya as a director on 14 June 2017 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|