Advanced company searchLink opens in new window

CHICANE INTERNET LIMITED

Company number 06919654

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange 21/06/2022
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
  • GBP 109,550