Advanced company searchLink opens in new window

CHIC MIRRORS LTD

Company number 09861333

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2023 DS01 Application to strike the company off the register
09 Sep 2022 AD01 Registered office address changed from Unit 1 Park Farm Tyringham Buckinghamshire MK16 9ES England to Unit 2a Lancaster Business Park Main Road, East Kirkby Spilsby PE23 4BH on 9 September 2022
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from Fragilistics Building Bradbourne Drive Tilbrook Milton Keynes MK7 8AT England to Unit 1 Park Farm Tyringham Buckinghamshire MK16 9ES on 9 August 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to Fragilistics Building Bradbourne Drive Tilbrook Milton Keynes MK7 8AT on 20 November 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
15 Dec 2017 CH01 Director's details changed for Mr Robert Mark Broekhuizen on 1 November 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Dec 2016 AD01 Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ United Kingdom to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 1 December 2016
15 Jun 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 April 2016
06 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-06
  • GBP 1