- Company Overview for CHANCES4CHANGE LTD (07083716)
- Filing history for CHANCES4CHANGE LTD (07083716)
- People for CHANCES4CHANGE LTD (07083716)
- More for CHANCES4CHANGE LTD (07083716)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | TM01 | Termination of appointment of Thomas Newton as a director on 21 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Peter Smith Hobbs as a director on 21 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 23 November 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 23 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption full accounts made up to 23 November 2015 | |
01 Dec 2015 | AR01 | Annual return made up to 23 November 2015 no member list | |
01 Dec 2015 | CH01 | Director's details changed for Mr Stuart Douglas Seaton Brown on 1 December 2015 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 23 November 2014 | |
23 Jul 2015 | AP01 | Appointment of Mr Thomas Newton as a director on 1 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Paula Monaghan as a director on 30 June 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Peter Smith Hobbs as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Miss Paula Monaghan as a director on 4 March 2015 | |
19 Dec 2014 | AR01 | Annual return made up to 23 November 2014 no member list | |
21 Oct 2014 | TM01 | Termination of appointment of Adrian Charles Bawtree as a director on 21 October 2014 | |
29 Aug 2014 | AA | Total exemption full accounts made up to 23 November 2013 | |
11 Jul 2014 | TM01 | Termination of appointment of Mary Shek as a director | |
18 Mar 2014 | AD01 | Registered office address changed from Shepway Business Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 18 March 2014 | |
02 Dec 2013 | AR01 | Annual return made up to 23 November 2013 no member list | |
19 Jul 2013 | AA | Total exemption full accounts made up to 23 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 23 November 2012 no member list |