CHOP CHOP GRAPHICS LIMITED

Company Documents

DateDescription
26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / DR REMI RENE RUFIN / 26/11/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/08/183 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI RENE RUFIN

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

09/07/179 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / REMI RENE RUFIN / 01/08/2016

View Document

03/08/163 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE RAGUIN

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE RAGUIN

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LTD.

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE JANNE RAGUIN / 20/06/2011

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company