Advanced company searchLink opens in new window

CHEW STOKE LTD

Company number 13939920

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-25
  • GBP 1