- Company Overview for CHLOE GIBSON LIMITED (11654038)
- Filing history for CHLOE GIBSON LIMITED (11654038)
- People for CHLOE GIBSON LIMITED (11654038)
- More for CHLOE GIBSON LIMITED (11654038)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
29 Jul 2020 | AD01 | Registered office address changed from 25 Mount Street Glossop Derbyshire SK13 8DT to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 July 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom to 25 Mount Street Glossop Derbyshire SK13 8DT on 29 June 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-01
|