CHOWBREEZE LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 6 WOOLMILL PLACE SORN MAUCHLINE KA5 6JS SCOTLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 6 6 WOOLMILL PLACE SORN EAST AYRSHIRE KA5 6JS SCOTLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FLEXSPACE BC SPRINGKERSE IND. ESTATE WHITEHOUSE ROAD STIRLING FK7 7SP UNITED KINGDOM

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF NICOLE SMITH AS A PSC

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSIE DELA CRUZ

View Document

30/01/1930 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS JESSIE DELA CRUZ

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE SMITH

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 7 FREELAND PLACE KIRKINTILLOCH GLASGOW G66 1NB UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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