- Company Overview for CHLOE CHUNG LIMITED (11204984)
- Filing history for CHLOE CHUNG LIMITED (11204984)
- People for CHLOE CHUNG LIMITED (11204984)
- More for CHLOE CHUNG LIMITED (11204984)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
07 Mar 2021 | PSC01 | Notification of Amanda Edmonds as a person with significant control on 2 February 2021 | |
07 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
07 Mar 2021 | PSC07 | Cessation of Ashley Farrant-Smith as a person with significant control on 2 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Ashley Farrant-Smith as a director on 2 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 117 London Road Stone Dartford DA2 6BA England to 260 Queens Park Road Brighton BN2 9ZL on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Miss Amanda Ann Edmonds as a director on 2 February 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
11 Sep 2020 | TM01 | Termination of appointment of Daniel Ramirez as a director on 5 December 2019 | |
11 Sep 2020 | PSC01 | Notification of Ashley Farrant-Smith as a person with significant control on 6 December 2019 | |
11 Sep 2020 | PSC07 | Cessation of Daniel Ramirez as a person with significant control on 6 December 2019 | |
11 Sep 2020 | AP01 | Appointment of Mr Ashley Farrant-Smith as a director on 5 December 2019 | |
30 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
30 May 2020 | PSC01 | Notification of Daniel Ramirez as a person with significant control on 3 November 2019 | |
30 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2020 | |
30 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 117 London Road Stone Dartford DA2 6BA on 30 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Daniel Ramirez as a director on 9 November 2019 | |
16 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|