CHUMDIVORE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
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 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-19 with updates |
12/01/2412 January 2024 | Termination of appointment of Sarah-Jayne Matterson as a director on 2023-09-01 |
12/01/2412 January 2024 | Appointment of Mrs Justine May Van Hoorebeke as a director on 2023-09-01 |
12/01/2412 January 2024 | Notification of Justine May Van Hoorebeke as a person with significant control on 2023-09-01 |
12/01/2412 January 2024 | Cessation of Sarah-Jayne Matterson as a person with significant control on 2023-09-01 |
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 |
20/02/2320 February 2023 | Incorporation |
More Company Information
Recently Viewed
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