CHAPRAEUM LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 05/05/215 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHLOE RILEY |
| 30/03/2130 March 2021 | DIRECTOR APPOINTED MS BABY RUTH GARCIA |
| 25/03/2125 March 2021 | REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 33A ST. WOOLOS ROAD NEWPORT NP20 4GN UNITED KINGDOM |
| 23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 10 BRIARWOOD COURT BEVERLEY ROAD NORTON MALTON YO17 9FD ENGLAND |
| 25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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