Stripped & Chipped Spudz Limited

DataGardener
dissolved
Unknown

Stripped & Chipped Spudz Limited

ni604516Private Limited With Share Capital

New Cod On The Block Unit 2, 81 Gransha Road, Bangor, BT197PU
Incorporated

21/09/2010

Company Age

15 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Stripped & Chipped Spudz Limited (ni604516) is a private limited with share capital incorporated on 21/09/2010 (15 years old) and registered in bangor, BT197PU. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 21/09/2010
BT197PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

44
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-05-2018
Gazette Notice Voluntary
Category:Gazette
Date:17-04-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Company
Category:Annual Return
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:28-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Termination Secretary Company With Name
Category:Officers
Date:07-11-2013
Capital Allotment Shares
Category:Capital
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2011
Change Of Name Notice
Category:Change Of Name
Date:02-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-11-2010
Incorporation Company
Category:Incorporation
Date:21-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date31/03/2017
Latest Accounts30/06/2016

Trading Addresses

New Cod On The Block Unit 2, 81 Gransha Road, Bangor, Co Down Bt19 7Pu, BT197PURegistered

Contact

New Cod On The Block Unit 2, 81 Gransha Road, Bangor, BT197PU