CHOURNEF LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 11/09/2411 September 2024 | Registered office address changed from Office 27 First Floor, Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-09-11 |
| 06/06/246 June 2024 | Termination of appointment of Shona Campbell as a director on 2024-05-28 |
| 06/06/246 June 2024 | Cessation of Shona Campbell as a person with significant control on 2024-05-28 |
| 05/06/245 June 2024 | Notification of Jean Cababag as a person with significant control on 2024-05-28 |
| 05/06/245 June 2024 | Appointment of Mrs Jean Cababag as a director on 2024-05-28 |
| 28/03/2428 March 2024 | Registered office address changed from 56 Tower Crescent Lincolnshire, Parts of Lindsey Lincoln Lincolnshire LN2 5QE United Kingdom to Office 27 First Floor, Tradeforce Building Cornwall Place Bradford BD8 7JT on 2024-03-28 |
| 11/03/2411 March 2024 | 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