CHYTHORX LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | 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 |
| 15/04/2515 April 2025 | Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-04-15 |
| 03/09/243 September 2024 | Micro company accounts made up to 2024-04-05 |
| 20/08/2420 August 2024 | Registered office address changed from 5 Pentland Close Plymouth Devon PL6 6JB to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-20 |
| 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 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-20 with updates |
| 04/01/244 January 2024 | Appointment of Ms Reynalyn Tamban as a director on 2023-08-22 |
| 04/01/244 January 2024 | Termination of appointment of Chantelle Theaker as a director on 2023-08-22 |
| 10/03/2310 March 2023 | Registered office address changed from 96 Ann Street Lancashire Ashton-Under-Lyne OL7 0NG England to 5 Pentland Close Plymouth Devon PL6 6JB on 2023-03-10 |
| 21/02/2321 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