CHISPIMZ LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 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 2024-07-19

View Document

31/01/2431 January 2024 Termination of appointment of Leanne Foskett as a director on 2023-11-13

View Document

31/01/2431 January 2024 Appointment of Mr Harvie Laceda as a director on 2023-11-13

View Document

26/01/2426 January 2024 Notification of Harvie Laceda as a person with significant control on 2023-11-13

View Document

26/01/2426 January 2024 Cessation of Leanne Foskett as a person with significant control on 2023-11-13

View Document

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

View Document

24/10/2324 October 2023 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