CHIQUE PETS GROOMING PARLOUR LTD

First Floor 10 Hampden Square First Floor 10 Hampden Square, London, N14 5JR, United Kingdom
StatusACTIVE
Company No.10339515
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHIQUE PETS GROOMING PARLOUR LTD is an active private limited company with number 10339515. It was incorporated 7 years, 8 months, 28 days ago, on 22 August 2016. The company address is First Floor 10 Hampden Square First Floor 10 Hampden Square, London, N14 5JR, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Natalie Fernanda Sciota

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Miss Natalie Fernanda Sciota

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalie Fernanda Rodrigues

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Natalie Fernanda Rodrigues

Change date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Esther Rodrigues

Cessation date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-29

Psc name: Natalie Fernanda Rodrigues

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Margaret Esther Rodrigues

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Fernanda Rodrigues

Appointment date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS BUILDING COMPANY LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:04781107
Status:LIQUIDATION
Category:Private Limited Company

ELLENBROOK CONSULTANCY LIMITED

6 HEREVALE GRANGE ELLENBROOK,MANCHESTER,M28 1ZA

Number:11411537
Status:ACTIVE
Category:Private Limited Company

NGARA LTD

16 BOYD GROVE,ACCOCKS GREEN,B27 7NJ

Number:11822198
Status:ACTIVE
Category:Private Limited Company

STANCLIFFE CINEMAS LIMITED

TUDOR HOUSE,HUBY,LS17 0EF

Number:00201110
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD (LINCOLNSHIRE) LIMITED

2 ENDEAVOUR PARK,BOSTON,PE21 7TQ

Number:02293803
Status:ACTIVE
Category:Private Limited Company

TARZAN OF GREYSTOKE LTD

11 DEVONSHIRE STREET,PENRITH,CA11 7SR

Number:10995268
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