Chico Enterprise Limited

DataGardener
dissolved
Unknown

Chico Enterprise Limited

06148865Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

09/03/2007

Company Age

19 years

Directors

3

Employees

SIC Code

93290

Risk

not scored

Company Overview

Registration, classification & business activity

Chico Enterprise Limited (06148865) is a private limited with share capital incorporated on 09/03/2007 (19 years old) and registered in ilford, IG63TU. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Unknown
Incorporated 09/03/2007
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-07-2021
Resolution
Category:Resolution
Date:22-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Termination Secretary Company With Name
Category:Officers
Date:11-02-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:08-02-2013
Termination Secretary Company With Name
Category:Officers
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2011
Termination Secretary Company With Name
Category:Officers
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2008
Legacy
Category:Annual Return
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2007
Legacy
Category:Officers
Date:21-03-2007
Legacy
Category:Officers
Date:21-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Capital
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Incorporation Company
Category:Incorporation
Date:09-03-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date09/02/2021
Latest Accounts31/03/2020

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU