HAMID'S CHICKANOZ LIMITED

Company Documents

DateDescription
28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Termination of appointment of Mariusz Poitr Gierszewski as a director on 2023-04-30

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Registered office address changed from 126 Birley Spa Lane Sheffield South Yorkshire S12 4EJ United Kingdom to 861 Blenheim Suite 6, Fifth Floor Ecclesall Road Sheffield S11 8th on 2023-01-15

View Document

15/01/2315 January 2023 Confirmation statement made on 2021-11-27 with updates

View Document

15/01/2315 January 2023 Cessation of Seyed Hamid Fallah Hosseini as a person with significant control on 2021-07-01

View Document

15/01/2315 January 2023 Termination of appointment of Seyed Hamid Fallah Hosseini as a director on 2021-07-01

View Document

15/01/2315 January 2023 Appointment of Mr Mariusz Gierszewski as a director on 2021-07-01

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

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