CHINDAGASE LTD - KIDDERMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-02-25 View Report
Dissolution. Dissolution application strike off company. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Address. Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England. Change date: 2019-01-11. New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. 2019-01-11 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Persons with significant control. Psc name: Darren Hewitt. Cessation date: 2017-06-05. 2018-09-20 View Report
Accounts. Change account reference date company previous shortened. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Persons with significant control. Notification date: 2017-06-05. Psc name: Aleja Mabolo. 2018-05-01 View Report
Address. Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Change date: 2018-02-12. 2018-02-12 View Report
Officers. Officer name: Mrs Aleja Mabolo. Change date: 2017-06-05. 2017-08-23 View Report
Officers. Officer name: Mrs Aleja Mabolo. Appointment date: 2017-06-05. 2017-08-22 View Report
Officers. Termination date: 2017-06-05. Officer name: Darren Hewitt. 2017-08-21 View Report
Address. Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW. Change date: 2017-08-08. New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. 2017-08-08 View Report
Address. Change date: 2017-07-26. New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW. Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom. 2017-07-26 View Report
Incorporation. Capital: GBP 1 2017-06-05 View Report