This company is commonly known as Chillgro Two Limited. The company was founded 5 years ago and was given the registration number 11840392. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHILLGRO TWO LIMITED |
---|---|---|
Company Number | : | 11840392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2019 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 05 July 2022 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 21 February 2019 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 09 April 2019 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 09 April 2019 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 09 April 2019 | Active |
Opura Ltd | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lifford Hall, Lifford Lane, Birmingham, England, B30 3JN |
Nature of control | : |
|
Onyx Capital Limited | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | 31/F., Chinachem Century Tower, Wanchai, Hong Kong, |
Nature of control | : |
|
Mr Justin Edward Henry | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
Nature of control | : |
|
Mr Thomas Desmond Ward | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN |
Nature of control | : |
|
Mr Alexander Charles Grady | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Gazette | Gazette notice voluntary. | Download |
2023-08-02 | Dissolution | Dissolution application strike off company. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-31 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Capital | Capital name of class of shares. | Download |
2022-01-31 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.