Advanced company searchLink opens in new window

CHIPPING LTD

Company number 10985440

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
10 Feb 2020 TM01 Termination of appointment of Ben Scott as a director on 10 February 2020
10 Feb 2020 PSC07 Cessation of Ben Scott as a person with significant control on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 118 Eastern Avenue North Northampton NN2 7RT on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Sandis Rikveilis as a director on 7 February 2020
10 Feb 2020 PSC01 Notification of Sandis Rikveilis as a person with significant control on 7 February 2020
03 Feb 2020 PSC01 Notification of Ben Scott as a person with significant control on 28 January 2020
03 Feb 2020 TM01 Termination of appointment of Adalt Hussain as a director on 28 January 2020
03 Feb 2020 TM01 Termination of appointment of Goldchild Limited as a director on 28 January 2020
03 Feb 2020 PSC07 Cessation of Goldchild Limited as a person with significant control on 28 January 2020
29 Jan 2020 AP01 Appointment of Mr Ben Scott as a director on 29 January 2020
23 Jan 2020 AD01 Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
15 Dec 2019 AD01 Registered office address changed from Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019
29 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom to Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB on 1 March 2018
27 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-27
  • GBP 1