- Company Overview for CHICANE INTERNET LIMITED (06919654)
- Filing history for CHICANE INTERNET LIMITED (06919654)
- People for CHICANE INTERNET LIMITED (06919654)
- More for CHICANE INTERNET LIMITED (06919654)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
06 Jun 2022 | PSC04 | Change of details for Mr Robert Paul Kemp as a person with significant control on 6 June 2022 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
03 Aug 2021 | PSC01 | Notification of Theresa Ann Kemp as a person with significant control on 22 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
08 Jun 2021 | AP01 | Appointment of Mrs Theresa Ann Kemp as a director on 1 December 2020 | |
05 May 2021 | AD01 | Registered office address changed from C/O Chicane Internet Limited Pegasus One Orion Business Park Great Blakenham Ipswich Suffolk IP6 0LW to 12 Garth Heights Wilslow Park North Wilmslow Cheshire SK9 2BA on 5 May 2021 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Robert Paul Kemp on 10 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Gary Hill as a director on 12 March 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Edward Howard Watts as a director on 24 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | SH03 | Purchase of own shares. | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|