Chillgro Two Limited

DataGardener
dissolved
Unknown

Chillgro Two Limited

11840392Private Limited With Share Capital

Lifford Hall Lifford Lane, Kings Norton, Birmingham, B303JN
Incorporated

21/02/2019

Company Age

7 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Chillgro Two Limited (11840392) is a private limited with share capital incorporated on 21/02/2019 (7 years old) and registered in birmingham, B303JN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 21/02/2019
B303JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Voluntary
Category:Gazette
Date:31-10-2023
Gazette Notice Voluntary
Category:Gazette
Date:15-08-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Memorandum Articles
Category:Incorporation
Date:11-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2022
Capital Allotment Shares
Category:Capital
Date:08-02-2022
Resolution
Category:Resolution
Date:31-01-2022
Memorandum Articles
Category:Incorporation
Date:31-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:31-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Capital Allotment Shares
Category:Capital
Date:23-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:20-05-2019
Capital Allotment Shares
Category:Capital
Date:20-05-2019
Resolution
Category:Resolution
Date:07-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Incorporation Company
Category:Incorporation
Date:21-02-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date29/07/2022
Latest Accounts31/10/2021

Trading Addresses

3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV12TL
Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B303JNRegistered

Contact

Lifford Hall Lifford Lane, Kings Norton, Birmingham, B303JN