- Company Overview for CHUNK CLOTHING LTD (08601870)
- Filing history for CHUNK CLOTHING LTD (08601870)
- People for CHUNK CLOTHING LTD (08601870)
- More for CHUNK CLOTHING LTD (08601870)
| 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) |
|---|---|---|---|
| 20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Apr 2016 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2016-04-19
|
|
| 18 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
| 18 Apr 2016 | AD01 | Registered office address changed from 36 Monkfrith Way London N14 5nd to Unit 1 Hanover Trading Estate North Road London N7 9HD on 18 April 2016 | |
| 16 Feb 2016 | AD01 | Registered office address changed from 59 Broomfield Avenue London N13 4JR to 36 Monkfrith Way London N14 5nd on 16 February 2016 | |
| 29 Dec 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
| 29 Dec 2014 | AP01 | Appointment of Mr Martin Howard as a director | |
| 27 Dec 2014 | AP01 | Appointment of Mr Martin Howard as a director on 1 October 2014 | |
| 27 Dec 2014 | AP01 | Appointment of Mr Richard Henry Sanders as a director on 1 October 2014 | |
| 27 Dec 2014 | AP01 | Appointment of Mr Trevor Callaghan as a director on 9 July 2014 | |
| 27 Dec 2014 | TM01 | Termination of appointment of Nicholas Lockett as a director on 9 July 2014 | |
| 22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
| 04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-09
|