- Company Overview for CHIEF STORAGE AND DISTRIBUTION LTD (11858620)
- Filing history for CHIEF STORAGE AND DISTRIBUTION LTD (11858620)
- People for CHIEF STORAGE AND DISTRIBUTION LTD (11858620)
- More for CHIEF STORAGE AND DISTRIBUTION LTD (11858620)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
15 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to York Hub Popeshead Court Offices Peter Lane York YO1 8SU on 13 August 2020 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Jul 2020 | AP01 | Appointment of Miss Jade Brennan as a director on 20 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 2 July 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|