- Company Overview for CHAGSTOCK LIMITED (06060352)
- Filing history for CHAGSTOCK LIMITED (06060352)
- People for CHAGSTOCK LIMITED (06060352)
- More for CHAGSTOCK LIMITED (06060352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 May 2023 | AA01 | Current accounting period extended from 30 November 2022 to 31 May 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
06 Sep 2022 | PSC04 | Change of details for Mr Simon Antony Ford as a person with significant control on 5 September 2022 | |
06 Sep 2022 | CH03 | Secretary's details changed for Mr Simon Antony Ford on 5 September 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Mr Simon Antony Ford on 5 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 6 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 May 2022 | PSC04 | Change of details for Mr Simon Antony Ford as a person with significant control on 16 September 2019 | |
07 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CH03 | Secretary's details changed for Mr Simon Antony Ford on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Simon Antony Ford on 16 September 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to 5 West Street Okehampton Devon EX20 1HQ on 6 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Simon Antony Ford on 6 April 2018 |