CHIEF EXPRESS LTD

88 Windsor Road, London, E10 5LR
StatusDISSOLVED
Company No.07775140
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 28 days

SUMMARY

CHIEF EXPRESS LTD is an dissolved private limited company with number 07775140. It was incorporated 12 years, 9 months, 4 days ago, on 15 September 2011 and it was dissolved 1 year, 11 months, 28 days ago, on 21 June 2022. The company address is 88 Windsor Road, London, E10 5LR.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-01

New date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-01

Made up date: 2018-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2018

Action Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 23 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 22 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-22

Made up date: 2016-06-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2016

Action Date: 23 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-23

Made up date: 2015-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 88 Windsor Road London E10 5LR

Change date: 2014-07-24

Old address: 777a High Road Leyton London E10 5AB

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Old address: 18 Waghorn Road London E13 9JQ United Kingdom

Change date: 2013-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 1G Astor Court, Ripley Road London E16 3EB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANITA HEATH LIMITED

5 KESWICK APARTMENTS,LONDON,N17 6FH

Number:11659898
Status:ACTIVE
Category:Private Limited Company

CAFE AL FORNO LTD

10 TORRISDALE STREET,GLASGOW,G42 8PZ

Number:SC610925
Status:ACTIVE
Category:Private Limited Company

EUROPE FOR BUSINESS LTD

520 BIRCHWOOD BOULEVARD,WARRINGTON,WA3 7QX

Number:06067025
Status:ACTIVE
Category:Private Limited Company

FLUOROCARBON PENSIONS LIMITED

1 ST. JAMES COURT,NORWICH,NR3 1RU

Number:11117033
Status:ACTIVE
Category:Private Limited Company

MPH BUSINESS CONSULTANCY LTD

35 HINCKLEY ROAD,LEICESTER,LE9 4LJ

Number:10852102
Status:ACTIVE
Category:Private Limited Company

MY NOVELTY GIFT LTD

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:10164877
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