- Company Overview for CHEW STOKE LTD (13939920)
- Filing history for CHEW STOKE LTD (13939920)
- People for CHEW STOKE LTD (13939920)
- More for CHEW STOKE LTD (13939920)
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) |
---|---|---|---|
29 Jul 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2025 | AD01 | Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 16 January 2025 | |
11 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Sep 2023 | AD01 | Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 28 September 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Jul 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 5 April 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
28 Oct 2022 | PSC07 | Cessation of Jimmy Fisher as a person with significant control on 29 April 2022 | |
28 Oct 2022 | PSC01 | Notification of Rhene Boy Apio as a person with significant control on 29 April 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Jimmy Fisher as a director on 29 April 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Rhene Boy Apio as a director on 29 April 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 2 Selborne Road Margate CT9 3SP England to Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 22 September 2022 | |
25 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-25
|