- Company Overview for CHEE & CAYTON LTD (11060795)
- Filing history for CHEE & CAYTON LTD (11060795)
- People for CHEE & CAYTON LTD (11060795)
- More for CHEE & CAYTON LTD (11060795)
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) |
---|---|---|---|
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Aug 2022 | TM01 | Termination of appointment of Edward Cayton as a director on 30 April 2022 | |
15 Aug 2022 | PSC07 | Cessation of Edward Cayton as a person with significant control on 30 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Office Above, 189 Great Western Street Manchester M14 4LN United Kingdom to 226 Wilmslow Road Fallowfield, Manchester Lancashire M14 6LE on 4 April 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
10 Jan 2019 | PSC01 | Notification of Edward Cayton as a person with significant control on 1 January 2019 | |
10 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from 55 Manchester Road Chorlton Cum Hardy Manchester M21 9PW United Kingdom to Office Above, 189 Great Western Street Manchester M14 4LN on 28 December 2018 | |
13 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-13
|