Advanced company searchLink opens in new window

CHARITY ESCAPES TRADING COMPANY LIMITED

Company number 10480807

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)
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2024 DS01 Application to strike the company off the register
07 Jun 2024 AD01 Registered office address changed from 62 Middleton Enterprises 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ England to Haylofts 5 st Thomas' Street Newcastle upon Tyne NE1 4LE on 7 June 2024
31 Jan 2024 TM01 Termination of appointment of Carly Sells as a director on 31 January 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
25 Mar 2022 AP01 Appointment of Miss Carly Sells as a director on 22 March 2022
25 Mar 2022 AP03 Appointment of Miss Rachel Louise Johnston as a secretary on 22 March 2022
25 Mar 2022 TM01 Termination of appointment of Michael David Elliot as a director on 22 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with updates
08 Jan 2018 EW05 Withdrawal of the members' register information from the public register
17 Nov 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 62 Middleton Enterprises 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 17 November 2017
13 May 2017 CERTNM Company name changed chescapes LTD\certificate issued on 13/05/17
  • RES15 ‐ Change company name resolution on 2017-04-26
13 May 2017 NM06 Change of name with request to seek comments from relevant body