Advanced company searchLink opens in new window

CHLOE CHUNG LIMITED

Company number 11204984

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 PSC01 Notification of Amanda Edmonds as a person with significant control on 2 February 2021
07 Mar 2021 AA Micro company accounts made up to 28 February 2020
07 Mar 2021 PSC07 Cessation of Ashley Farrant-Smith as a person with significant control on 2 February 2021
01 Mar 2021 TM01 Termination of appointment of Ashley Farrant-Smith as a director on 2 February 2021
01 Mar 2021 AD01 Registered office address changed from 117 London Road Stone Dartford DA2 6BA England to 260 Queens Park Road Brighton BN2 9ZL on 1 March 2021
01 Mar 2021 AP01 Appointment of Miss Amanda Ann Edmonds as a director on 2 February 2021
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Daniel Ramirez as a director on 5 December 2019
11 Sep 2020 PSC01 Notification of Ashley Farrant-Smith as a person with significant control on 6 December 2019
11 Sep 2020 PSC07 Cessation of Daniel Ramirez as a person with significant control on 6 December 2019
11 Sep 2020 AP01 Appointment of Mr Ashley Farrant-Smith as a director on 5 December 2019
30 May 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 May 2020 PSC01 Notification of Daniel Ramirez as a person with significant control on 3 November 2019
30 May 2020 PSC09 Withdrawal of a person with significant control statement on 30 May 2020
30 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 117 London Road Stone Dartford DA2 6BA on 30 May 2020
20 May 2020 AP01 Appointment of Mr Daniel Ramirez as a director on 9 November 2019
16 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 May 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted