- Company Overview for CHAT CHAMPIONS CIC (09306189)
- Filing history for CHAT CHAMPIONS CIC (09306189)
- People for CHAT CHAMPIONS CIC (09306189)
- More for CHAT CHAMPIONS CIC (09306189)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Allison Lawton on 29 October 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Mar 2016 | CC04 | Statement of company's objects | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | CERTNM |
Company name changed web chat donations C.I.C.\certificate issued on 22/12/15
|
|
08 Dec 2015 | AR01 | Annual return made up to 8 December 2015 no member list | |
22 Oct 2015 | AD01 | Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 120 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0ER to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 | |
09 Jul 2015 | CERTNM |
Company name changed inc foundation C.I.C.\certificate issued on 09/07/15
|
|
09 Jul 2015 | CONNOT | Change of name notice | |
30 Jun 2015 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to 120 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0ER on 30 June 2015 | |
11 Nov 2014 | CICINC | Incorporation of a Community Interest Company |