CHLORESIOUX LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 20/11/2320 November 2023 | Termination of appointment of Ian Mcpherson as a director on 2023-10-16 |
| 17/11/2317 November 2023 | Appointment of Mr Teodoro Macapagal Jr as a director on 2023-10-16 |
| 17/11/2317 November 2023 | Notification of Teodoro Macapagal Jr as a person with significant control on 2023-10-16 |
| 17/11/2317 November 2023 | Cessation of Ian Mcpherson as a person with significant control on 2023-10-16 |
| 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 |
| 04/10/234 October 2023 | Incorporation |
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