- Company Overview for CHANCE (2013) LTD (08394168)
- Filing history for CHANCE (2013) LTD (08394168)
- People for CHANCE (2013) LTD (08394168)
- Charges for CHANCE (2013) LTD (08394168)
- More for CHANCE (2013) LTD (08394168)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
18 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
19 Apr 2016 | MR04 | Satisfaction of charge 083941680001 in full | |
15 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 083941680001 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Jun 2015 | MR01 | Registration of charge 083941680002, created on 1 June 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Ian Beech as a director on 5 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD01 | Registered office address changed from Long Barn Cleedownton Ludlow Shropshire SY8 3EH England on 21 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Studio 209 Sunbeam Studios Upper Villiers Street Wolverhampton WV2 4NU England on 21 February 2014 | |
03 Jul 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
03 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2013 | |
20 Jun 2013 | MR01 | Registration of charge 083941680001 | |
17 Jun 2013 | CH01 | Director's details changed for Mrs Catherine Mary Beech on 17 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Mr Ian Beech on 17 June 2013 |