CHLORESIOUX LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed from Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-23

View Document

21/08/2421 August 2024 Registered office address changed from 446 Wandsworth Road London SW8 3NA United Kingdom to Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA on 2024-08-21

View Document

20/11/2320 November 2023 Termination of appointment of Ian Mcpherson as a director on 2023-10-16

View Document

17/11/2317 November 2023 Appointment of Mr Teodoro Macapagal Jr as a director on 2023-10-16

View Document

17/11/2317 November 2023 Notification of Teodoro Macapagal Jr as a person with significant control on 2023-10-16

View Document

17/11/2317 November 2023 Cessation of Ian Mcpherson as a person with significant control on 2023-10-16

View Document

20/10/2320 October 2023 Registered office address changed from 12 Allonby Avenue Lancashire Thornton Cleveleys FY5 2NR United Kingdom to 446 Wandsworth Road London SW8 3NA on 2023-10-20

View Document

04/10/234 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