CHUNKY ROW LIMITED
Status | DISSOLVED |
Company No. | 09450973 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 16 days |
SUMMARY
CHUNKY ROW LIMITED is an dissolved private limited company with number 09450973. It was incorporated 9 years, 3 months, 13 days ago, on 20 February 2015 and it was dissolved 4 years, 6 months, 16 days ago, on 19 November 2019. The company address is 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 03 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-03
Psc name: Mrs Andrea Louise Wemyss
Documents
Change account reference date company previous extended
Date: 27 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mrs Andrea Louise Wemyss
Documents
Change person secretary company with change date
Date: 04 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-03
Officer name: Deborah Anne Claridge
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Louise Wemyss
Change date: 2015-10-01
Documents
Some Companies
CARR HOUSE FARM,DRIFFIELD,YO25 8BS
Number: | 05199280 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHODIC CORROSION CONTROL LIMITED
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 08458042 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORBY MALL LTD,CORBY,NN17 1PB
Number: | 11649805 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & A PLUMBING & HEATING EAST ANGLIA LIMITED
CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 07546757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PORTMAN ADVISORY CONSULTING LIMITED
EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11911230 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 VICTORY BUSINESS CENTRE,PORTSMOUTH,PO1 1PJ
Number: | 10228578 |
Status: | ACTIVE |
Category: | Private Limited Company |