- Company Overview for CHIEFGARAN LTD (11690584)
- Filing history for CHIEFGARAN LTD (11690584)
- People for CHIEFGARAN LTD (11690584)
- More for CHIEFGARAN LTD (11690584)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Maricel Santos as a person with significant control on 21 December 2018 | |
21 Mar 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 5 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
28 Dec 2018 | AD01 | Registered office address changed from Office 2, Crown House Church Row Pershore WR10 1BH United Kingdom to Office 2 Crown House Church Row Pershore Worcestershire WR10 1BH on 28 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Callum Bowers as a director on 28 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Maricel Santos as a director on 28 November 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 109 Calgarth Road Liverpool L36 3UE United Kingdom to Office 2, Crown House Church Row Pershore WR10 1BH on 13 December 2018 | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|