JIMMYCHOPCHOP LIMITED

Company Documents

DateDescription
09/01/199 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/189 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN COOK

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK

View Document

13/10/1713 October 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016

View Document

13/10/1713 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2017:LIQ. CASE NO.1

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 64 THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XH

View Document

12/08/1512 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/1512 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1512 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOK / 01/01/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 68 BASEPOINT BUS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

09/03/119 March 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 01/01/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUSGRAVE / 01/01/2011

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR STEVEN COOK

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATY MUSGRAVE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY KATY MUSGRAVE

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 105 WESTBOURNE GROVE NOTTING HILL LONDON W2 4UW

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY KATY MUSGRAVE

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUNNINGHAM / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUSGRAVE / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MUSGRAVE / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED JAMES CUNNINGHAM

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 6 BURNERS CLOSE BURGESS HILL RH15 0QA

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR STEVEN COOK

View Document

27/10/0827 October 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MRS KATY MUSGRAVE

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 SECRETARY RESIGNED

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