CHIMES FOR LUNCH LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Confirmation statement made on 2024-06-12 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/09/2215 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
14/05/1914 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090850450001 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090850450001 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 1ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB UNITED KINGDOM |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY TRAVIS BOYD BAKER |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TRAVIS BOYD BAKER / 11/05/2016 |
10/05/1610 May 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY TRAVIS BOYD BAKER / 01/01/2015 |
31/07/1531 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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