CHIROUS LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 24/11/2324 November 2023 | Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ United Kingdom to 19 Bridge Street Kilkeel BT34 4AD on 2023-11-24 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Confirmation statement made on 2022-11-25 with no updates |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 25/09/2125 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
| 03/09/203 September 2020 | CESSATION OF DANIELLE MACKIN AS A PSC |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMAN JOSEPH CULALA |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE MACKIN |
| 29/07/2029 July 2020 | DIRECTOR APPOINTED MR ARMAN JOSEPH CULALA |
| 17/06/2017 June 2020 | PREVSHO FROM 30/11/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 8 ARUNDEL WALK BELFAST BT12 5RF UNITED KINGDOM |
| 26/11/1926 November 2019 | 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