47910 - Retail sale via mail order houses or via Internet
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
46420 - Wholesale of clothing and footwear
46480 - Wholesale of watches and jewellery
Company staff
People with significant control
Jestina C.
3 April 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chic4Queens.com Limited was formally closed on 2021-11-09.
Chic4queens was a private limited company that was located at 56 Ellman Road, Crawley, RH11 8RD, UNITED KINGDOM. This company (formed on 2020-04-03) was run by 1 director and 1 secretary.
Director Jestina C. who was appointed on 03 April 2020.
Among the secretaries, we can name:
Jestina C. appointed on 03 April 2020.
The company was officially categorised as "retail sale via mail order houses or via internet" (47910), "retail sale of sports goods, fishing gear, camping goods, boats and bicycles" (47640), "wholesale of clothing and footwear" (46420).
Company filing
Filter filings by category:
Address
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
Free Download
(1 page)
CH03
On Thursday 24th June 2021 secretary's details were changed
filed on: 24th, June 2021
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 24th June 2021
filed on: 24th, June 2021
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address 56 Ellman Road Crawley RH11 8rd. Change occurred on Thursday 24th June 2021. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 24th, June 2021
| address
Free Download
(1 page)
CH01
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
Free Download
(2 pages)
CH01
On Monday 21st June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
Free Download
(2 pages)
CH03
On Monday 21st June 2021 secretary's details were changed
filed on: 22nd, June 2021
| officers
Free Download
(1 page)
AD01
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on Tuesday 22nd June 2021. Company's previous address: 25C Mortham Street London E15 3LS United Kingdom.
filed on: 22nd, June 2021
| address
Free Download
(1 page)
CH01
On Friday 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 4th June 2021
filed on: 4th, June 2021
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address 25C Mortham Street London E15 3LS. Change occurred on Friday 4th June 2021. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 4th, June 2021
| address
Free Download
(1 page)
CH03
On Friday 4th June 2021 secretary's details were changed
filed on: 4th, June 2021
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 3rd, April 2020
| incorporation