CHIP[S] BOARD LTD

  • Company statusdissolved
  • Company No10922306
  • Age7 years 11 months Incorporated 18 August 2017
  • Officers0

Address

5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

CHIP[S] BOARD LTD is an dissolved company incorporated on 18 August 2017 and based in Manchester. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    20160 Manufacture of plastics in primary forms, 72110 Research and experimental development on biotechnology, 72190 Other research and experimental development on natural sciences and engineering

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Months Ago on 24 Jan 2025

Liquidation Voluntary Members Return Of Final Meeting

9 Months Ago on 24 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 04 Jan 2024

Resolution

1 Year Ago on 04 Jan 2024

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 04 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 03 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 21 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Mar 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 17 Feb 2023

Capital Allotment Shares

2 Years Ago on 06 Feb 2023

Capital Allotment Shares

2 Years Ago on 16 Nov 2022

Resolution

2 Years Ago on 11 Nov 2022

Memorandum Articles

2 Years Ago on 11 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 18 Aug 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Aug 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 20 Jul 2022

Capital Allotment Shares

3 Years Ago on 11 May 2022

Memorandum Articles

3 Years Ago on 11 May 2022

Resolution

3 Years Ago on 11 May 2022

Memorandum Articles

3 Years Ago on 29 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 13 Dec 2021

Accounts With Accounts Type Micro Entity

3 Years Ago on 21 Oct 2021

Confirmation Statement With Updates

3 Years Ago on 17 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 20 May 2021

Resolution

4 Years Ago on 18 May 2021

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
MATTHEWS, Alan Roydirector Aug 196113 Dec 2021
MINKLEY, Rowandirector Mar 199518 Aug 2017
NICOLL, Robertdirector Jul 199418 Aug 2017
VERMONT, Nicholas Iandirector May 195801 May 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Robert Nicoll Jul 199418 Aug 2017
Mr Rowan Minkley Mar 199518 Aug 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.