- Company Overview for 2CHASE LIMITED (07718753)
- Filing history for 2CHASE LIMITED (07718753)
- People for 2CHASE LIMITED (07718753)
- More for 2CHASE LIMITED (07718753)
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 |