CODE AND CHIPS LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Change of details for Mr Stephen James Gray as a person with significant control on 2025-08-12 |
| 25/08/2525 August 2025 | Change of details for Mr Stephen James Gray as a person with significant control on 2025-08-12 |
| 25/08/2525 August 2025 | Director's details changed for Mr Stephen James Gray on 2025-08-12 |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 04/10/234 October 2023 | Registered office address changed from 7 Wesley Place Newcastle ST5 2NN England to 38 New Road Bolter End High Wycombe HP14 3NA on 2023-10-04 |
| 04/10/234 October 2023 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
| 14/07/2314 July 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