CHIPPING NORTON ENTERPRISE LIMITED

Office No. 2 Prospect House Office No. 2 Prospect House, Oldham, OL9 6HL, England
StatusACTIVE
Company No.08990524
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHIPPING NORTON ENTERPRISE LIMITED is an active private limited company with number 08990524. It was incorporated 10 years, 3 months, 2 days ago, on 10 April 2014. The company address is Office No. 2 Prospect House Office No. 2 Prospect House, Oldham, OL9 6HL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 4 Hailey Road Chipping Norton Oxfordshire OX7 5JB

New address: Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Second filing of form with form type

Date: 20 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Second filing of form with form type

Date: 23 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2016

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahvish Dawood

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2016

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nabila Dawood

Appointment date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mahvish Dawood

Appointment date: 2014-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabila Dawood

Termination date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRITERIE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11384228
Status:ACTIVE
Category:Private Limited Company

HYPERTALL LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11297779
Status:ACTIVE
Category:Private Limited Company

LUIGIA TENKORANG MARKETING GROUP LTD

17 FREDERICA COURT,LONDON,SW2 2BF

Number:11354686
Status:ACTIVE
Category:Private Limited Company

LUSTRUM HALL MANAGEMENT COMPANY LIMITED

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE,POOLE,BH17 7AF

Number:05748387
Status:ACTIVE
Category:Private Limited Company

MAMO HEALTH LTD

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:09799027
Status:ACTIVE
Category:Private Limited Company

STARBUCK JAMES LIMITED

C 12 SLOANE AVENUE MANSIONS,CHELSEA,SW3 3JQ

Number:04689532
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