CHULYINX LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2025-02-25

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX on 2024-06-21

View Document

22/12/2322 December 2023 Cessation of Ian Mcpherson as a person with significant control on 2023-10-27

View Document

22/12/2322 December 2023 Notification of Lizel Cacnio as a person with significant control on 2023-10-27

View Document

15/12/2315 December 2023 Termination of appointment of Ian Mcpherson as a director on 2023-10-27

View Document

15/12/2315 December 2023 Appointment of Mrs Lizel Cacnio as a director on 2023-10-27

View Document

11/12/2311 December 2023 Registered office address changed from Office 2 Brooklands Court, Tunstall Road Leeds LS11 5HL United Kingdom to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-11

View Document

20/10/2320 October 2023 Registered office address changed from 12 Allonby Avenue Lancashire Thornton Cleveleys FY5 2NR United Kingdom to Office 2 Brooklands Court, Tunstall Road Leeds LS11 5HL on 2023-10-20

View Document

09/10/239 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