Advanced company searchLink opens in new window

CHANGING CHAPTERS C.I.C.

Company number 09606660

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
18 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
18 Sep 2020 TM01 Termination of appointment of May Olive Iyamide Morgan as a director on 18 September 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Jan 2020 PSC01 Notification of Amy Sandra Frimpong-Baafi as a person with significant control on 21 January 2020
27 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
01 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
08 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AR01 Annual return made up to 28 June 2016 no member list
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AP01 Appointment of Mr Victor Jibuike as a director on 24 May 2015
23 May 2015 CICINC Incorporation of a Community Interest Company