CHONGMAT LIMITED
Status | DISSOLVED |
Company No. | 07417303 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2020 |
Years | 4 years, 3 months, 4 days |
SUMMARY
CHONGMAT LIMITED is an dissolved private limited company with number 07417303. It was incorporated 13 years, 7 months, 9 days ago, on 25 October 2010 and it was dissolved 4 years, 3 months, 4 days ago, on 28 February 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-01
New address: 79 Caroline Street Birmingham B3 1UP
Old address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 29 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-27
Officer name: Mrs Sutita Moseley
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amber Treasure Holdings Limited
Cessation date: 2017-10-25
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Old address: The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ
New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD
Change date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amber Treasure Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sutita Moseley
Change date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: Mrs Sutita Moseley
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Mrs Sutita Moseley
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Mrs Sutita Moseley
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-09
Old address: Stratford House, 25 the Strand Bromsgove Worcestershire B60 8AB
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: the Masons Arms Castle Hill Winchenford Worcester WR6 6YA United Kingdom
Change date: 2011-01-17
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Baker
Documents
Some Companies
37 HIGH STREET,BELFAST,BT1 2AB
Number: | NI650978 |
Status: | ACTIVE |
Category: | Private Limited Company |
74/76 HIGH STREET,WINSFORD,CW7 2AP
Number: | 08274970 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BURNHAM CLOSE,ENFIELD, MIDDLESEX,EN1 3RA
Number: | 11943359 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITOL HOUSE,LEEDS,LS1 5EZ
Number: | 04068979 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CALE LANE NEW SPRINGS,WIGAN,WN2 1HA
Number: | 11167577 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
74 PARK AVENUE,RUISLIP,HA4 7UJ
Number: | 09888433 |
Status: | ACTIVE |
Category: | Private Limited Company |