CHIKO-PUP-PUP LIMITED

10 Wilmar Way 10 Wilmar Way, Sevenoaks, TN15 0DN, England
StatusDISSOLVED
Company No.07424774
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 1 day

SUMMARY

CHIKO-PUP-PUP LIMITED is an dissolved private limited company with number 07424774. It was incorporated 13 years, 6 months, 17 days ago, on 01 November 2010 and it was dissolved 4 years, 2 months, 1 day ago, on 17 March 2020. The company address is 10 Wilmar Way 10 Wilmar Way, Sevenoaks, TN15 0DN, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judith Nyaradzo Shamiso Manyika

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Miss Judith Nyaradzo Shamiso Manyika

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Address

Type: AD01

New address: 10 Wilmar Way Seal Sevenoaks TN15 0DN

Change date: 2018-01-06

Old address: 71 Chevening Road Chipstead Sevenoaks Kent TN13 2RZ

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Miss Judith Nyaradzo Shamiso Manyika

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Miss Judith Nyaradzo Shamiso Manyika

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: 76 Riverslea Road Coventry CV3 1LD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judith Nyaradzo Shamiso Manyika

Change date: 2011-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: 141a Victoria Way Charlton London SE7 7NX England

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON ORR ARCHITECTS LIMITED

THE STUDIO, 70 CHURCH ROAD,OXFORD,OX33 1LZ

Number:05645767
Status:ACTIVE
Category:Private Limited Company

CUSICK CONTROLS LTD.

9 BAYVIEW,DUNFERMLINE,KY12 8SW

Number:SC367898
Status:ACTIVE
Category:Private Limited Company

HBB ROOFING LTD

11 THORNBURY,DUNSTABLE,LU5 4NN

Number:09782951
Status:ACTIVE
Category:Private Limited Company

LIVIN'IN LONDON EDUCATION LTD

FIRST FLOO 60 HIGH STREET,NEW MALDEN,KT3 4EZ

Number:05734990
Status:ACTIVE
Category:Private Limited Company

LP018572 LP

SUITE 17051 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP018572
Status:ACTIVE
Category:Limited Partnership

NJM FLOORING LIMITED

2 SKILTON ROAD,READING,RG31 6SA

Number:08246449
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