Woodies Chichester Ltd (11685286) is a private limited with share capital incorporated on 19/11/2018 (7 years old) and registered in ilford, IG63TU. The company operates under SIC code 56101 - licenced restaurants.
Private Limited With Share Capital
SIC: 56101
Incorporated 19/11/2018
IG63TU
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
7
CCJs
Filed Documents
32
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:18-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2022
Resolution
Category:Resolution
Date:04-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Incorporation Company
Category:Incorporation
Date:19-11-2018
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption full
Due Date31/10/2023
Filing Date24/03/2022
Latest Accounts31/01/2022
Trading Addresses
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered
Royal Mail Group Bloomsbury Bar And, Royal Mail Group Bloomsbury Bar And, Po Box 9349, Verwood, Dorset, BH249GF
Contact
Recovery House, Hainault Business Park, Ilford, IG63TU