CHIP CHIP LIMITED
Status | LIQUIDATION |
Company No. | 09975397 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHIP CHIP LIMITED is an liquidation private limited company with number 09975397. It was incorporated 8 years, 3 months, 24 days ago, on 28 January 2016. The company address is Frp Trading Advisory Limited Frp Trading Advisory Limited, St Albans, AL1 3RD, Hertfordshire.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 25 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2023
Action Date: 07 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-07
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2022
Action Date: 07 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-07
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-14
New address: Frp Trading Advisory Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
Old address: 2nd Floor 110 Cannon Street London EC4N 6EU
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 08 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 11 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 22 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 18 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-19
Old address: Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom
New address: 2nd Floor 110 Cannon Street London EC4N 6EU
Documents
Liquidation in administration appointment of administrator
Date: 18 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ
Old address: 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099753970002
Charge creation date: 2018-10-02
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Jeffrey Tomlinson
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 5 Warrington Crescent London W9 1ED England
Change date: 2017-07-10
New address: 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 16 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-16
Charge number: 099753970001
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mrs Mary Camiel Sweere- Perrotta
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mrs Mary Camiel Sweere- Perrotta
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Camiel Sweere-Perrotta
Change date: 2017-01-03
Documents
Change account reference date company current extended
Date: 12 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
New address: 5 Warrington Crescent London W9 1ED
Old address: 57 Hamilton Terrace London NW8 9RG England
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Tomlinson
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Fergal Peter Murtagh
Documents
Some Companies
276 CANTERBURY WAY,STEVENAGE,SG1 4DS
Number: | 11390625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH GRANT DALY
32 LOMBARD STREET,,EC3V 9BQ
Number: | LP008765 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE GRANARY MILLFIELD FARM,LEEDS,LS17 9JB
Number: | 01835055 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CATTESHALL LANE,GODALMING,GU7 1LL
Number: | 08831880 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SPRINGHILL ROAD,WALSALL,WS8 6BU
Number: | 04598273 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,BRISTOL,BS15 3DQ
Number: | 11948484 |
Status: | ACTIVE |
Category: | Private Limited Company |