- Company Overview for C.H.M.P. LTD (11553234)
- Filing history for C.H.M.P. LTD (11553234)
- People for C.H.M.P. LTD (11553234)
- More for C.H.M.P. LTD (11553234)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | TM01 | Termination of appointment of Bernadette Fusco as a director on 15 June 2020 | |
24 Jun 2020 | PSC04 | Change of details for Mrs Bernadette Fusco as a person with significant control on 15 June 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
08 Oct 2019 | AP01 | Appointment of Mrs Bernadette Fusco as a director on 30 August 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 20 Honister Road Honister Road Lancaster Lancashire LA1 3LY England to 18 Central Drive Morecambe Lancashire LA4 5JU on 8 October 2019 | |
08 Oct 2019 | AD02 | Register inspection address has been changed to 18 Central Drive Morecambe LA4 5JU | |
08 Oct 2019 | TM01 | Termination of appointment of Pamela Jayne Bonnick as a director on 26 September 2019 | |
10 Sep 2018 | AD01 | Registered office address changed from 18 Central Drive Morecambe Lancashire LA4 5JU United Kingdom to 20 Honister Road Honister Road Lancaster Lancashire LA1 3LY on 10 September 2018 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|