This company is commonly known as Chicago Bidco Limited. The company was founded 7 years ago and was given the registration number 10504826. The firm's registered office is in LEEDS. You can find them at 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | CHICAGO BIDCO LIMITED |
---|---|---|
Company Number | : | 10504826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2016 |
End of financial year | : | 30 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 24 October 2022 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 30 June 2020 | Active |
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Secretary | 24 July 2020 | Active |
Holroyd House, Beck Road, Bingley, England, BD16 3JN | Secretary | 01 June 2022 | Active |
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ | Secretary | 29 November 2017 | Active |
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ | Secretary | 01 September 2018 | Active |
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ | Director | 30 November 2016 | Active |
125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 30 November 2016 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 18 June 2020 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 23 May 2017 | Active |
125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 30 November 2016 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 18 June 2020 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 23 May 2017 | Active |
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Director | 18 June 2020 | Active |
Chicago Midco Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Dissolution | Dissolution application strike off company. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Change account reference date company previous extended. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.