Advanced company searchLink opens in new window

CHEW LIVE LTD

Company number 09260256

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 29 January 2019
27 Feb 2018 LIQ01 Declaration of solvency
19 Feb 2018 AD01 Registered office address changed from 86-90 Paul Street London London EC2A 4NE United Kingdom to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 19 February 2018
12 Feb 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
20 Dec 2017 AA Micro company accounts made up to 31 July 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 174.642
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
23 Oct 2017 PSC07 Cessation of Benjamin Bowler as a person with significant control on 7 November 2016
25 Jul 2017 AA01 Current accounting period shortened from 31 October 2017 to 31 July 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Ben Andrews Bowler as a director on 7 November 2016
27 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 143.676
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 143.676
05 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 126.516
13 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 126.516
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/11/2014
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 108.69