Advanced company searchLink opens in new window

2CHASE LIMITED

Company number 07718753

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)
27 Jan 2025 CH01 Director's details changed for Ms Joy Izzi on 23 January 2025
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
15 Jan 2025 AD01 Registered office address changed from PO Box 4385 07718753 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Gardens 5th Floor, Suite 23 London EC1N 8LE on 15 January 2025
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2024 RP10 Address of person with significant control Ms Joy Izzi changed to 07718753 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP10 Address of person with significant control Mr Adegbenga Adeosun changed to 07718753 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Ms Joy Izzi changed to 07718753 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Mr Adegbenga Adeosun changed to 07718753 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Miss Joy Izzi changed to 07718753 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP05 Registered office address changed to PO Box 4385, 07718753 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 31 July 2021
18 Nov 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
18 Nov 2022 RT01 Administrative restoration application
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
29 Mar 2021 AA Micro company accounts made up to 31 July 2019
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
10 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 63/66 Hatton Gardens Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 10 July 2020