CHISHIMA LTD

08961231
6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN

Documents

Documents
Date Category Description Pages
31 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2019 officers Appointment of director (Stuart Poppleton) 3 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
31 Jan 2019 annual-return Annual Return 19 Buy now
31 Jan 2019 annual-return Annual Return 19 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
31 Jan 2019 restoration Administrative Restoration Company 3 Buy now
03 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
11 May 2015 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
26 Mar 2014 incorporation Incorporation Company 7 Buy now