CHILLGRO TWO LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, United Kingdom
StatusDISSOLVED
Company No.11840392
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 17 days

SUMMARY

CHILLGRO TWO LIMITED is an dissolved private limited company with number 11840392. It was incorporated 5 years, 2 months, 24 days ago, on 21 February 2019 and it was dissolved 6 months, 17 days ago, on 31 October 2023. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Desmond Ward

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Alexander Charles Grady

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England

New address: Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Mr Alexander Lawrence Fielding

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Michael Sayer

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Opura Ltd

Notification date: 2022-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Onyx Capital Limited

Cessation date: 2022-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118403920003

Charge creation date: 2022-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118403920002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118403920001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-20

Capital : 15.38 GBP

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Onyx Capital Limited

Notification date: 2022-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Justin Edward Henry

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Edward Henry

Termination date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Edward Henry

Change date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Edward Henry

Change date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2019-04-09

Documents

View document PDF

Capital alter shares subdivision

Date: 20 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-09

Capital : 7.50 GBP

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-09

Charge number: 118403920002

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Charles Grady

Change date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Edward Henry

Notification date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Desmond Ward

Notification date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr Justin Edward Henry

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Michael Sayer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Desmond Ward

Appointment date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Change date: 2019-04-16

Old address: Fieldfisher Llp Aspen House, Central Boulevard Blythe Valley Park Solihull B90 8AJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118403920001

Charge creation date: 2019-04-09

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTY SEVEN 57 LTD

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:08991933
Status:ACTIVE
Category:Private Limited Company

JD DAVIES BUILDING SERVICES LIMITED

128 RUSHEY HILL, CARAVAN PARK,PEACEHAVEN,BN10 8XH

Number:11513183
Status:ACTIVE
Category:Private Limited Company

JGC NEW ENERGY UK LIMITED

4TH FLOOR, HYDE PARK HAYES -BUILDING 3,,HAYES,UB3 4AZ

Number:10619239
Status:ACTIVE
Category:Private Limited Company

MOTOCROWN LIMITED

64,WELLINGTON ROAD,MIDDLESEX,TW12 1JT

Number:01474047
Status:LIQUIDATION
Category:Private Limited Company

RUSHFIRTH CREATIVE LIMITED

BROOKROYD HOUSE,BATLEY,WF17 0BU

Number:10946060
Status:ACTIVE
Category:Private Limited Company
Number:CE005519
Status:ACTIVE
Category:Charitable Incorporated Organisation

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