Advanced company searchLink opens in new window

CHAT CHAMPIONS CIC

Company number 09306189

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 CERTNM Company name changed web chat donations C.I.C.\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
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
  • RES15 ‐ Change company name resolution on 2015-07-02
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