Advanced company searchLink opens in new window

CHAT.S.O. LIMITED

Company number NI603595

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AD01 Registered office address changed from C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA to 17 College Street Armagh BT61 9BT on 21 October 2021
11 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 30 June 2018
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
05 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Oct 2017 MR01 Registration of charge NI6035950002, created on 20 October 2017
03 Oct 2017 MR01 Registration of charge NI6035950001, created on 14 September 2017
17 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
17 Aug 2017 PSC01 Notification of Damian Mccrystal as a person with significant control on 6 April 2016
11 Aug 2017 TM02 Termination of appointment of Diane Doyle as a secretary on 1 June 2017
11 Aug 2017 TM01 Termination of appointment of Kieran John Rice as a director on 1 June 2017
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
19 Dec 2014 AP01 Appointment of Kieran John Rice as a director on 15 December 2014
19 Dec 2014 TM01 Termination of appointment of Diane Boyle as a director on 15 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014