CHEVEZIOUS LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Cessation of Leanne Foskett as a person with significant control on 2023-10-25 |
| 22/12/2322 December 2023 | Notification of Pj Pura as a person with significant control on 2023-10-25 |
| 15/12/2315 December 2023 | Termination of appointment of Leanne Foskett as a director on 2023-10-25 |
| 15/12/2315 December 2023 | Appointment of Mr Pj Pura as a director on 2023-10-25 |
| 26/10/2326 October 2023 | Registered office address changed from 8 Foxdale Place Lancashire Lancaster LA1 2RB United Kingdom to Office 54B, Sterling Park Clapgate Lane Birmingham B32 3BU on 2023-10-26 |
| 19/10/2319 October 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