UNION CHIP CO LTD: Filings
Overview
Company Name | UNION CHIP CO LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08258471 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for UNION CHIP CO LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 20 Zeus House Provost Street London N1 7NG England to 55 Kentish Town Road London NW1 8NX on Feb 21, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Anthony Philip Von Westenholz as a director on Jan 18, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Graham Paul Harris as a director on Jan 18, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 20 Zeus House Provost Street London N1 7NG on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Anthony Philip Von Westenholz as a director on Oct 12, 2016 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Kerry Brennan as a director on Jun 14, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Graham Paul Harris as a director on Jun 14, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Lyndon Drew on Oct 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerry Brennan on Oct 18, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Alan Lyndon Drew as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Kerry Brennan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Yomtov Jacobs as a director | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0