CHI CHUMS LTD

07665078
58 MOORLAND CRESCENT GUISELEY LEEDS LS20 9EF

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jun 2016 annual-return Annual Return 6 Buy now
15 Jan 2016 accounts Annual Accounts 4 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 officers Termination of appointment of director (Joanna Clare Robinson-Sivyer) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Mark Anthony Robinson-Sivyer) 1 Buy now
12 Feb 2015 accounts Annual Accounts 5 Buy now
10 Jun 2014 officers Change of particulars for director (Ms Jillian Sanderson) 2 Buy now
10 Jun 2014 officers Change of particulars for director (Ms Julia Clifford) 2 Buy now
10 Jun 2014 annual-return Annual Return 7 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2013 annual-return Annual Return 7 Buy now
17 Feb 2013 accounts Annual Accounts 2 Buy now
11 Jul 2012 annual-return Annual Return 7 Buy now
07 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2012 officers Appointment of director (Mr Mark Anthony Robinson-Sivyer) 2 Buy now
15 May 2012 officers Appointment of director (Mr Martin Andrew Rowland) 2 Buy now
15 May 2012 officers Appointment of director (Mrs Joanna Clare Robinson-Sivyer) 2 Buy now
15 May 2012 capital Return of Allotment of shares 3 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 officers Change of particulars for director (Ms Joanna Clifford) 2 Buy now
03 Feb 2012 capital Return of Allotment of shares 3 Buy now
03 Feb 2012 officers Appointment of director (Ms Jillian Sanderson) 2 Buy now
10 Jun 2011 incorporation Incorporation Company 21 Buy now