CHIPNATION LTD
Status | DISSOLVED |
Company No. | 10830262 |
Category | Private Limited Company |
Incorporated | 22 Jun 2017 |
Age | 6 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2020 |
Years | 3 years, 4 months, 13 days |
SUMMARY
CHIPNATION LTD is an dissolved private limited company with number 10830262. It was incorporated 6 years, 10 months, 7 days ago, on 22 June 2017 and it was dissolved 3 years, 4 months, 13 days ago, on 16 December 2020. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA
Old address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 27 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Vishal Madhu
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2018
Action Date: 26 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108302620001
Charge creation date: 2018-07-26
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Address
Type: AD01
New address: 10 Orange Street Haymarket London WC2H 7DQ
Old address: 6 the Gardens Watford WD17 3DS England
Change date: 2018-01-18
Documents
Resolution
Date: 10 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: Unit D Chiltern Park Industrial Estate Boscombe Road Dunstable Beds LU5 4LT England
New address: 6 the Gardens Watford WD17 3DS
Documents
Some Companies
114 WESTERN BEACH APARTMENTS,LONDON,E16 1DZ
Number: | 10022050 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONETHWAITE MANOR FARM,CARNFORTH,LA6 2PL
Number: | 10716248 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES WHITE TRAFFIC MANGEMENT LIMITED
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11642109 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 TORRIDGE RISE,BEDFORD,MK41 7AP
Number: | 09455883 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDINBURGH CONSULTANCY LTD.
11 PLEWLANDS TERRACE,EDINBURGH,EH10 5JX
Number: | SC346477 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TOKAR STREET,SOUTHSEA,PO4 9PF
Number: | 10844854 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |