Advanced company searchLink opens in new window

CHIPOLOGY LIMITED

Company number 11310582

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
16 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 100
15 Apr 2019 PSC04 Change of details for Mr Rohit Samani as a person with significant control on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Umesh Parmar as a person with significant control on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Dipam Chandarana as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Rohit Samani on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mrs Yogita Parmar on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Dipam Chandarana on 15 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
05 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Old Forge Court Colchester Road Elmstead Market Colchester Essex CO7 7EA on 5 September 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-08
28 Aug 2018 CONNOT Change of name notice
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-16
  • GBP 3