GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2022
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2022
filed on: 6th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG United Kingdom on 4th October 2022 to Yew Tree Cottage Sunbank Lane Hale Barns Altrincham WA15 0PZ
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th June 2022
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom on 24th June 2022 to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 5th January 2021 to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 16th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 5th September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 11th September 2015 to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 26th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR England on 13th June 2014
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 5th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2010
filed on: 2nd, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 30th April 2010
filed on: 30th, April 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th September 2009 with complete member list
filed on: 15th, September 2009
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, September 2008
|
incorporation |
Free Download
(6 pages)
|
CERTNM |
Company name changed chumbawamba LIMITEDcertificate issued on 04/09/08
filed on: 4th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2008
|
incorporation |
Free Download
(10 pages)
|