CHIPDEORK LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

20/05/2120 May 2021 CURREXT FROM 31/03/2022 TO 05/04/2022

View Document

16/04/2116 April 2021 CESSATION OF CAOIMHE HARVEY AS A PSC

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAN MICHAEL VINIEGAS

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE HARVEY

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR SHAN MICHAEL VINIEGAS

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 42 TEMPLE ROAD WILLENHALL WV13 1ET ENGLAND

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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