CHUMDIVORE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Registered office address changed from Unit 8 Springbank House, 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-04

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Sarah-Jayne Matterson as a director on 2023-09-01

View Document

12/01/2412 January 2024 Appointment of Mrs Justine May Van Hoorebeke as a director on 2023-09-01

View Document

12/01/2412 January 2024 Notification of Justine May Van Hoorebeke as a person with significant control on 2023-09-01

View Document

12/01/2412 January 2024 Cessation of Sarah-Jayne Matterson as a person with significant control on 2023-09-01

View Document

08/03/238 March 2023 Registered office address changed from 25 Narberth Way Warwickshire Coventry CV2 2LH United Kingdom to Unit 8 Springbank House, 2 Craster Street Sutton in Ashfield NG17 5AG on 2023-03-08

View Document

20/02/2320 February 2023 Incorporation

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