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

Chloe Hopkin Ltd

Documents

Total Documents38
Total Pages158

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
23 October 2017Application to strike the company off the register
23 October 2017Application to strike the company off the register
17 July 2017Notification of a person with significant control statement
17 July 2017Notification of a person with significant control statement
17 July 2017Confirmation statement made on 9 July 2017 with no updates
17 July 2017Confirmation statement made on 9 July 2017 with no updates
8 June 2017Withdraw the company strike off application
8 June 2017Withdraw the company strike off application
23 May 2017First Gazette notice for voluntary strike-off
23 May 2017First Gazette notice for voluntary strike-off
13 May 2017Application to strike the company off the register
13 May 2017Application to strike the company off the register
3 April 2017Registered office address changed from 70 Eddington Crescent Welwyn Garden City Herts AL7 4SQ to 407 West Terrace Six Hill House Kings Road Hertford SG1 1AW on 3 April 2017
3 April 2017Registered office address changed from 70 Eddington Crescent Welwyn Garden City Herts AL7 4SQ to 407 West Terrace Six Hill House Kings Road Hertford SG1 1AW on 3 April 2017
3 April 2017Director's details changed for Chloe Hopkin on 3 April 2017
3 April 2017Director's details changed for Chloe Hopkin on 3 April 2017
15 March 2017Micro company accounts made up to 31 January 2017
15 March 2017Micro company accounts made up to 31 January 2017
14 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017
14 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017
11 July 2016Confirmation statement made on 9 July 2016 with updates
11 July 2016Confirmation statement made on 9 July 2016 with updates
15 December 2015Total exemption small company accounts made up to 31 July 2015
15 December 2015Total exemption small company accounts made up to 31 July 2015
13 November 2015Registered office address changed from 70 Eddington Crescent Welwyn Garden City Herts AL7 4AQ United Kingdom to 70 Eddington Crescent Welwyn Garden City Herts AL7 4SQ on 13 November 2015
13 November 2015Registered office address changed from 70 Eddington Crescent Welwyn Garden City Herts AL7 4AQ United Kingdom to 70 Eddington Crescent Welwyn Garden City Herts AL7 4SQ on 13 November 2015
12 November 2015Director's details changed for Chloe Hopkin on 12 November 2015
12 November 2015Registered office address changed from 3 Longcroft Green Welwyn Garden City AL8 6EP to 70 Eddington Crescent Welwyn Garden City Herts AL7 4AQ on 12 November 2015
12 November 2015Director's details changed for Chloe Hopkin on 12 November 2015
12 November 2015Registered office address changed from 3 Longcroft Green Welwyn Garden City AL8 6EP to 70 Eddington Crescent Welwyn Garden City Herts AL7 4AQ on 12 November 2015
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
Sign up now to grow your client base. Plans & Pricing