- Company Overview for CHIPOLOGY LIMITED (11310582)
- Filing history for CHIPOLOGY LIMITED (11310582)
- People for CHIPOLOGY LIMITED (11310582)
- More for CHIPOLOGY LIMITED (11310582)
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
|
|
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
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
|
|
28 Aug 2018 | CONNOT | Change of name notice | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|