- Company Overview for CHATTERBOX ENTERPRISES LIMITED (07627030)
- Filing history for CHATTERBOX ENTERPRISES LIMITED (07627030)
- People for CHATTERBOX ENTERPRISES LIMITED (07627030)
- More for CHATTERBOX ENTERPRISES LIMITED (07627030)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2014 | DS01 | Application to strike the company off the register | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from Long Meadow 8a New Road Mepal Ely Cambs CB6 2AP United Kingdom on 3 June 2013 | |
12 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
12 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Mrs Deborah Elizabeth Barber as a director | |
05 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
11 May 2011 | AP01 | Appointment of Mrs Carol Sennitt as a director | |
11 May 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
09 May 2011 | NEWINC | Incorporation |