Company NameChips With Dips Ltd
Company StatusDissolved
Company Number10382339
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Candice Nadia Matthews
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(same day as company formation)
RoleShop Occupier
Country of ResidenceEngland
Correspondence Address13 Lendal
York
YO1 8AQ
Director NameMr Myles Alan Matthews
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(same day as company formation)
RoleShop Occupier
Country of ResidenceEngland
Correspondence Address13 Lendal
York
YO1 8AQ

Location

Registered Address13 Lendal
York
YO1 8AQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts10 May 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End10 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
28 January 2020Unaudited abridged accounts made up to 10 May 2019 (7 pages)
28 January 2020Previous accounting period shortened from 30 September 2019 to 10 May 2019 (1 page)
19 September 2019Confirmation statement made on 18 September 2019 with updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mrs Candice Nadia Matthews on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Myles Matthews on 19 June 2018 (2 pages)
20 June 2018Change of details for Mrs Candice Nadia Matthews as a person with significant control on 19 June 2018 (2 pages)
15 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 September 2017Registered office address changed from 23 Prices Lane York YO23 1AL England to 13 Lendal York YO1 8AQ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 23 Prices Lane York YO23 1AL England to 13 Lendal York YO1 8AQ on 25 September 2017 (1 page)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)