- Company Overview for CHAP IN THE BOX STUDIOS LTD (11852231)
- Filing history for CHAP IN THE BOX STUDIOS LTD (11852231)
- People for CHAP IN THE BOX STUDIOS LTD (11852231)
- More for CHAP IN THE BOX STUDIOS LTD (11852231)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 May 2024 | AD01 | Registered office address changed from 91 Princess Street Manchester M1 4HT England to 23 Bridge Street New Mills High Peak SK22 4DJ on 22 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
14 Mar 2023 | AD01 | Registered office address changed from Glossop Gasworks Arundel Street Glossop SK13 7AB England to 91 Princess Street Manchester M1 4HT on 14 March 2023 | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
26 Jan 2023 | CERTNM |
Company name changed the ta-dahs entertainment LIMITED\certificate issued on 26/01/23
|
|
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Miss Naomi Marjorie Antoinette Cook on 5 August 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 8 Howard Place Howard Place Brighton BN1 3TQ England to Glossop Gasworks Arundel Street Glossop SK13 7AB on 23 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AD01 | Registered office address changed from 17 Windlesham Gardens Brighton BN1 3AJ United Kingdom to 8 Howard Place Howard Place Brighton BN1 3TQ on 24 July 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|