CHIC AT HOME LIMITED

08330513
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 33 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Feb 2017 resolution Resolution 1 Buy now
20 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 accounts Annual Accounts 2 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
18 Feb 2013 officers Termination of appointment of director (Nicholas Ledgard) 1 Buy now
18 Feb 2013 officers Appointment of director (Caroline Jane Doyle) 3 Buy now
18 Feb 2013 officers Appointment of director (Paul Anthony Doyle) 4 Buy now
13 Dec 2012 incorporation Incorporation Company 23 Buy now