CHLEGMO LTD
Status | DISSOLVED |
Company No. | 10908160 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 9 months |
SUMMARY
CHLEGMO LTD is an dissolved private limited company with number 10908160. It was incorporated 6 years, 10 months, 20 days ago, on 09 August 2017 and it was dissolved 3 years, 9 months ago, on 29 September 2020. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
New address: 546 Chorley Old Road Bolton BL1 6AB
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom
New address: 346 Chorley Old Road Bolton BL1 6AB
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Macaulay Ravenscroft
Cessation date: 2017-09-07
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-04-05
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Jomadiao
Notification date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
Old address: 230 County Road Walton Liverpool L4 5PJ England
New address: 5 Queen Street Norwich Norfolk NR2 4TL
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-19
Old address: 76 High Street Runcorn WA7 1JH England
New address: 230 County Road Walton Liverpool L4 5PJ
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-20
Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
New address: 76 High Street Runcorn WA7 1JH
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-07
Officer name: Mr Joseph Jomadiao
Documents
Termination director company with name termination date
Date: 01 Oct 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Macaulay Ravenscroft
Termination date: 2017-09-07
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Jomadiao
Appointment date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom
New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
Documents
Some Companies
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 10519857 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11724252 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB SUSTAINABLE SOLUTIONS LIMITED
27 CROWMERE ROAD,COVENTRY,CV2 2DZ
Number: | 10497850 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09891246 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HUB,SUTTON-IN-ASHFIELD,NG17 4FU
Number: | 04795147 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTING HOUSE, 66,HARROW,HA2 0DH
Number: | 09197426 |
Status: | ACTIVE |
Category: | Private Limited Company |