UNION CHIP CO LTD: Filings

  • Overview

    Company NameUNION CHIP CO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08258471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for UNION CHIP CO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Nicholas Anthony Philip Von Westenholz as a director on Jan 18, 2017

    2 pagesTM01

    Termination of appointment of Graham Paul Harris as a director on Jan 18, 2017

    2 pagesTM01

    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 pagesAD01

    Appointment of Mr Nicholas Anthony Philip Von Westenholz as a director on Oct 12, 2016

    3 pagesAP01

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Termination of appointment of Kerry Brennan as a director on Jun 14, 2016

    2 pagesTM01

    Appointment of Mr Graham Paul Harris as a director on Jun 14, 2016

    3 pagesAP01

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan Lyndon Drew on Oct 18, 2014

    2 pagesCH01

    Director's details changed for Ms Kerry Brennan on Oct 18, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Appointment of Mr Alan Lyndon Drew as a director

    2 pagesAP01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 1
    SH01

    Appointment of Ms Kerry Brennan as a director

    2 pagesAP01

    Termination of appointment of Yomtov Jacobs as a director

    1 pagesTM01

    Incorporation

    20 pagesNEWINC

    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