CHICKEN MART LIMITED

15 West Road 15 West Road, Dagenham, RM6 6YA, Romford, England
StatusACTIVE
Company No.08912828
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHICKEN MART LIMITED is an active private limited company with number 08912828. It was incorporated 10 years, 4 months, 14 days ago, on 26 February 2014. The company address is 15 West Road 15 West Road, Dagenham, RM6 6YA, Romford, England.



Company Fillings

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-06

Old address: 609 , Spectrum Building 22 Freshwater Road Dagenham RM8 1EH England

New address: 15 West Road Chadwell Heath Dagenham Romford RM6 6YA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: 40 Greenwood Avenue Dagenham RM10 7DL England

New address: 609 , Spectrum Building 22 Freshwater Road Dagenham RM8 1EH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

Old address: 41 Eastern Avenue West Romford RM6 5SA

New address: 40 Greenwood Avenue Dagenham RM10 7DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mr Nadir Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Nadir Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

Old address: 86-90 Paul Street London EC2A 4NE

New address: 41 Eastern Avenue West Romford RM6 5SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Mr Nadir Ali

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shiraz Uddin

Termination date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

Old address: 642 High Road Leyton London E10 6RN England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSA UK LTD

FOURTH FLOOR,LONDON,EC1N 8PG

Number:09019014
Status:ACTIVE
Category:Private Limited Company

MTJ TRANSPORT LTD

FLAT 16,WELLINGBOROUGH,NN8 1LZ

Number:10880432
Status:ACTIVE
Category:Private Limited Company

REYNOLDS COMMISSIONING SERVICES LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09367220
Status:ACTIVE
Category:Private Limited Company

RJ CONCEPTS LTD

C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07360556
Status:LIQUIDATION
Category:Private Limited Company

SILVERMAYOW LTD

135 SILVERDALE,LONDON,SE26 4SQ

Number:10918200
Status:ACTIVE
Category:Private Limited Company

THE FLYING SCHOOL LIMITED

UNIT 6, FOUR ASHES INDUSTRIAL,ASHES, WOLVERHAMPTON,WV10 7DB

Number:06092027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source