- Company Overview for CHIPPING LTD (10985440)
- Filing history for CHIPPING LTD (10985440)
- People for CHIPPING LTD (10985440)
- More for CHIPPING LTD (10985440)
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
|