Advanced company searchLink opens in new window

CHALK SOCIAL DIGITAL PUBLISHING GROUP LIMITED

Company number 08898881

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2017 AD01 Registered office address changed from Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA to Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017
02 Oct 2017 LIQ02 Statement of affairs
02 Oct 2017 600 Appointment of a voluntary liquidator
02 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-19
13 Sep 2017 AD01 Registered office address changed from 186 City Road London London EC1V 2NT England to Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 13 September 2017
06 Sep 2017 PSC07 Cessation of Richard Harry James Cook as a person with significant control on 5 September 2017
31 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
13 Jul 2017 DS02 Withdraw the company strike off application
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
04 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Neil Kettleborough on 15 September 2016
25 Oct 2016 TM01 Termination of appointment of Richard Harry James Cook as a director on 14 May 2015
20 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
20 Oct 2016 CONNOT Change of name notice
06 Sep 2016 CH01 Director's details changed for Mrs Davina Helen Dunlea on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Neil Kettleborough on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Richard Harry James Cook on 6 September 2016
06 Sep 2016 AD01 Registered office address changed from Floor 5 Albert House 256-260 Old Street London London EC1V 9DD England to 186 City Road London London EC1V 2NT on 6 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 CH01 Director's details changed for Mrs Davina Helen Dunlea on 18 July 2016
21 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 201
04 Feb 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 October 2015