CHI VENTURES LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.07373213
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution15 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

CHI VENTURES LIMITED is an dissolved private limited company with number 07373213. It was incorporated 13 years, 8 months, 3 days ago, on 13 September 2010 and it was dissolved 3 years, 7 months, 1 day ago, on 15 October 2020. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2019

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Egale 1 80 st Albans Road Watford WD17 1DL

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: Summit House 170 Finchley Road London NW3 6BP

New address: Egale 1 80 st Albans Road Watford WD17 1DL

Change date: 2018-11-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073732130002

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Jacob Newman

Change date: 2017-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-15

Officer name: Olga Rabasso

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Jacob Newman

Change date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-12

Charge number: 073732130002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Capital : 569.28 GBP

Date: 2014-03-07

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Capital : 566.52 GBP

Date: 2014-02-20

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 18 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-18

Capital : 560.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 557.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 554.93 GBP

Date: 2014-02-14

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chi drinks LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-29

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-21

Capital : 552.17 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2011

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2011-06-01

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2011

Action Date: 12 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-12

Documents

View document PDF

Resolution

Date: 21 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yococo LTD\certificate issued on 26/05/11

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORTIO PROFESSIONAL SERVICES LIMITED

59 CHAPELTOWN,LEEDS,LS28 7RZ

Number:09372033
Status:ACTIVE
Category:Private Limited Company

EFES LIMITED

121 STOCKS WAY, SHEPLEY,YORKSHIRE,HD8 8DN

Number:05819847
Status:ACTIVE
Category:Private Limited Company

INSTA CLAIMS LIMITED

159 LAVENDER HILL,LONDON,SW11 5QH

Number:11225442
Status:ACTIVE
Category:Private Limited Company

PRIORY ROAD (MALVERN) MANAGEMENT LIMITED

FLAT 4 48 PRIORY ROAD,WORCESTERSHIRE,WR14 3DB

Number:01238441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RO-SIM LTD.

8 WOOD CLOSE,HATFIELD,AL10 8TY

Number:07943156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPATRAMP LTD.

BOOTH AMUSEMENTS,SAUNDERSFOOT,SA69 9EP

Number:09830102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source