Advanced company searchLink opens in new window

CHIP & PIN LTD

Company number 08510167

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
20 May 2017 AA Micro company accounts made up to 30 April 2017
20 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
29 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
24 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 AD01 Registered office address changed from 14 Laburnum Avenue Bedford MK40 4HQ England to 14 Laburnum Avenue Bedford MK40 4HQ on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 14 Laburnum Avenue Bedford MK40 4HQ on 23 June 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
25 Mar 2014 AD01 Registered office address changed from , 510 Centennial Park Centennial Avenue, Elstree, Hertfordshire, WD6 3FG on 25 March 2014
20 Aug 2013 AD01 Registered office address changed from , 14 Laburnum Avenue, Bedford, MK40 4HQ, United Kingdom on 20 August 2013
30 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30