CHOWIT LTD
Status | DISSOLVED |
Company No. | 08362444 |
Category | Private Limited Company |
Incorporated | 16 Jan 2013 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
CHOWIT LTD is an dissolved private limited company with number 08362444. It was incorporated 11 years, 4 months, 24 days ago, on 16 January 2013 and it was dissolved 3 years, 2 months, 24 days ago, on 16 March 2021. The company address is The Bristol Office, 2nd Floor 5 High Street The Bristol Office, 2nd Floor 5 High Street, Bristol, BS9 3BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous extended
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change person director company with change date
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Chow
Change date: 2017-10-23
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-23
Psc name: Mr Stephen Chow
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
Change date: 2017-11-03
Old address: 17 Goosander Way London SE28 0ER
Documents
Termination secretary company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Toppy Chow
Termination date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Capital allotment shares
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Some Companies
8TH FLOOR,LONDON,EC4A 4AB
Number: | 05458392 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BEECH TREE COTTAGE,FOSTON,NG32 2LD
Number: | 11605928 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CARISBROOKE AVENUE,BEXLEY,DA5 3HT
Number: | 11821352 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON BUSINESS CENTRE 4100 PARK APPROACH,LEEDS,LS15 8GB
Number: | 04809463 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE MOTORING SOLUTIONS LTD
23 CROMWELL TERRACE,HALIFAX,HX1 5LL
Number: | 10547062 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEELER HOUSE SURGERY,HESSLE,HU13 0RG
Number: | 07014004 |
Status: | ACTIVE |
Category: | Private Limited Company |