CHASE PUBLISHING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Resolutions |
04/12/244 December 2024 | Statement of affairs |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Registered office address changed from 28 Beaufort Court Admirals Way London E14 9XL England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-12-04 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Current accounting period shortened from 2023-03-30 to 2023-03-29 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
20/02/2320 February 2023 | Registered office address changed from 28 Beauford Close Admirals Way London E14 9XL England to 28 Beaufort Close Admirals Way London E14 9XL on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from 28 Beaufort Close Admirals Way London E14 9XL England to 28 Beaufort Court Admirals Way London E14 9XL on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from 28 Beauford Court Admirals Way Canary Wharf London E14 9XQ England to 28 Beauford Close Admirals Way London E14 9XL on 2023-02-20 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O OM ASSOCIATES LTD UNIT 3A GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O OM ASSOCIATES LTD UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
30/04/1430 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O OM ASSOCIATES LTD GROSVENOR HOUSE, 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS OLIVER NIEDDU / 10/03/2011 |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, SECRETARY JANOS NIEDDU |
15/04/1015 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM GILLIAN HOUSE STEPHENSON STREET LONDON E16 4SA |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 91 KEMBLE ROAD FOREST HILL LONDON SE23 3PY UNITED KINGDOM |
20/11/0920 November 2009 | SECRETARY APPOINTED CHARLES ISITT |
20/11/0920 November 2009 | Annual return made up to 19 March 2009 with full list of shareholders |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company