- Company Overview for CHAT.S.O. LIMITED (NI603595)
- Filing history for CHAT.S.O. LIMITED (NI603595)
- People for CHAT.S.O. LIMITED (NI603595)
- Charges for CHAT.S.O. LIMITED (NI603595)
- More for CHAT.S.O. LIMITED (NI603595)
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 | BONA | Bona Vacantia disclaimer | |
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
|
|
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
|
|
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 |