Advanced company searchLink opens in new window

CHASING TAILS LIMITED

Company number 06760319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AD01 Registered office address changed from 21 Mayfield Crescent Brighton BN1 8HR to 30 Addenbrookes Road Trumpington Cambridge CB2 9AZ on 25 September 2015
19 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 2 Brunswick Row Brighton East Sussex BN1 4JZ United Kingdom on 12 December 2011
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
11 Jul 2011 AD01 Registered office address changed from C/O Luisa Smith 32 Ferndale Road Hove East Sussex BN3 6EU England on 11 July 2011
02 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Luisa Jane Smith on 5 November 2010
02 Feb 2011 AD01 Registered office address changed from 2 the Park Mews, London Road Preston Brighton BN1 6XP United Kingdom on 2 February 2011
01 Dec 2010 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 December 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Ms Luisa Jane Niven on 27 November 2009
27 Feb 2009 288c Director's change of particulars / luisa niven / 27/02/2009
01 Dec 2008 288a Director appointed ms luisa niven