Download leads from Nexok and grow your business. Find out more

Chiporum Limited

Documents

Total Documents137
Total Pages678

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off
7 November 2017Final Gazette dissolved via voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
10 August 2017Application to strike the company off the register
10 August 2017Application to strike the company off the register
20 March 2017Confirmation statement made on 16 March 2017 with updates
20 March 2017Confirmation statement made on 16 March 2017 with updates
13 January 2017Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
13 January 2017Accounts for a dormant company made up to 31 March 2016
13 January 2017Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
13 January 2017Accounts for a dormant company made up to 31 March 2016
1 April 2016Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ
1 April 2016Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
24 February 2016Accounts for a dormant company made up to 31 March 2015
24 February 2016Accounts for a dormant company made up to 31 March 2014
24 February 2016Accounts for a dormant company made up to 31 March 2015
24 February 2016Accounts for a dormant company made up to 31 March 2014
22 February 2016Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 February 2016Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
21 January 2016Restoration by order of the court
21 January 2016Restoration by order of the court
18 August 2014Bona Vacantia disclaimer
18 August 2014Bona Vacantia disclaimer
6 May 2014Final Gazette dissolved via voluntary strike-off
6 May 2014Final Gazette dissolved via voluntary strike-off
17 April 2014Appointment of Heena Patel as a director
17 April 2014Appointment of Heena Patel as a director
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
2 January 2014Application to strike the company off the register
2 January 2014Application to strike the company off the register
1 October 2013Full accounts made up to 31 March 2013
1 October 2013Full accounts made up to 31 March 2013
30 April 2013Registration of charge 053943460009
30 April 2013Registration of charge 053943460009
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
31 January 2013Particulars of a mortgage or charge / charge no: 8
31 January 2013Particulars of a mortgage or charge / charge no: 8
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 October 2012Full accounts made up to 31 March 2012
19 October 2012Full accounts made up to 31 March 2012
6 October 2012Particulars of a mortgage or charge / charge no: 7
6 October 2012Particulars of a mortgage or charge / charge no: 7
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
30 April 2012Termination of appointment of Kevin Western as a director
30 April 2012Termination of appointment of Kevin Western as a director
5 October 2011Full accounts made up to 31 March 2011
5 October 2011Full accounts made up to 31 March 2011
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
1 February 2011Full accounts made up to 31 March 2010
1 February 2011Full accounts made up to 31 March 2010
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010
14 May 2010Register inspection address has been changed
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009
14 May 2010Register inspection address has been changed
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
31 October 2009Full accounts made up to 31 March 2009
31 October 2009Full accounts made up to 31 March 2009
1 April 2009Return made up to 16/03/09; full list of members
1 April 2009Return made up to 16/03/09; full list of members
16 September 2008Accounts for a small company made up to 31 March 2008
16 September 2008Accounts for a small company made up to 31 March 2008
11 July 2008Director appointed mr kevin western
11 July 2008Director appointed mr kevin western
10 July 2008Appointment terminated director philip janes
10 July 2008Appointment terminated director philip janes
24 April 2008Return made up to 16/03/08; full list of members
24 April 2008Return made up to 16/03/08; full list of members
6 November 2007Accounts for a small company made up to 31 March 2007
6 November 2007Accounts for a small company made up to 31 March 2007
27 June 2007Particulars of mortgage/charge
27 June 2007Particulars of mortgage/charge
27 June 2007Particulars of mortgage/charge
27 June 2007Particulars of mortgage/charge
20 March 2007Return made up to 16/03/07; full list of members
20 March 2007Return made up to 16/03/07; full list of members
8 February 2007Accounts for a small company made up to 31 March 2006
8 February 2007Accounts for a small company made up to 31 March 2006
4 August 2006Particulars of mortgage/charge
4 August 2006Particulars of mortgage/charge
2 May 2006Return made up to 16/03/06; full list of members
2 May 2006Return made up to 16/03/06; full list of members
18 February 2006Particulars of mortgage/charge
18 February 2006Particulars of mortgage/charge
17 January 2006Director resigned
17 January 2006New director appointed
17 January 2006New director appointed
17 January 2006Director resigned
30 September 2005New director appointed
30 September 2005New director appointed
14 June 2005Particulars of mortgage/charge
14 June 2005Particulars of mortgage/charge
11 June 2005Particulars of mortgage/charge
11 June 2005Particulars of mortgage/charge
10 June 2005New director appointed
10 June 2005New director appointed
8 June 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
8 June 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
28 April 2005Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE
28 April 2005Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE
28 April 2005New secretary appointed
28 April 2005New director appointed
28 April 2005New director appointed
28 April 2005New secretary appointed
22 March 2005Secretary resigned
22 March 2005Secretary resigned
22 March 2005Director resigned
22 March 2005Director resigned
16 March 2005Incorporation
16 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing