CHIAMLITHY LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 |
08/02/248 February 2024 | Notification of Neriza Tumanguil as a person with significant control on 2023-11-14 |
08/02/248 February 2024 | Cessation of Leanne Foskett as a person with significant control on 2023-11-14 |
03/01/243 January 2024 | Termination of appointment of Leanne Foskett as a director on 2023-11-14 |
03/01/243 January 2024 | Appointment of Ms Neriza Tumanguil as a director on 2023-11-14 |
10/11/2310 November 2023 | Registered office address changed from 8 Foxdale Place Lancashire Lancaster LA1 2RB United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2023-11-10 |
20/10/2320 October 2023 | Incorporation |
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