CHILZONREX LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Registered office address changed from 99 Princes Road Romford Greater London RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-12

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Cessation of Abbie Holmes as a person with significant control on 2021-10-14

View Document

19/11/2119 November 2021 Notification of Arbee Jay Dela Ostia as a person with significant control on 2021-10-14

View Document

19/11/2119 November 2021 Termination of appointment of Abbie Holmes as a director on 2021-10-14

View Document

17/11/2117 November 2021 Appointment of Mr Arbee Jay Dela Ostia as a director on 2021-10-14

View Document

01/11/211 November 2021 Registered office address changed from B29 Riverside Mill Huntingdon PE29 2ER United Kingdom to West View Broadgreen Broadwas Worcester WR6 5NW on 2021-11-01

View Document

29/09/2129 September 2021 Incorporation

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