- Company Overview for CHEWS MEDIA LTD (11744411)
- Filing history for CHEWS MEDIA LTD (11744411)
- People for CHEWS MEDIA LTD (11744411)
- Charges for CHEWS MEDIA LTD (11744411)
- Insolvency for CHEWS MEDIA LTD (11744411)
- More for CHEWS MEDIA LTD (11744411)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2023 | AD01 | Registered office address changed from 25 Bradley Close Timperley Altrincham WA15 6SH England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 5 August 2023 | |
05 Aug 2023 | LIQ02 | Statement of affairs | |
05 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2023 | AD01 | Registered office address changed from 32 Austin Drive Manchester M20 6EG England to 25 Bradley Close Timperley Altrincham WA15 6SH on 9 April 2023 | |
07 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | MR01 | Registration of charge 117444110001, created on 15 February 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
15 May 2021 | AD01 | Registered office address changed from Room 2 Orchard Place Stockport Road Timperley Altrincham WA15 7UR United Kingdom to 32 Austin Drive Manchester M20 6EG on 15 May 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
12 Nov 2019 | AP03 | Appointment of Miss Sarah Louise Carmichael as a secretary on 30 October 2019 | |
12 Nov 2019 | TM02 | Termination of appointment of Leading Edge Legal Ltd as a secretary on 30 October 2019 | |
31 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-31
|