CHORUM CIC
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
18/01/2518 January 2025 | Registered office address changed from Flat 2 307 Hotwell Road Bristol BS8 4NQ England to 40 Burgess Green Close St. Annes Park Bristol BS4 4DG on 2025-01-18 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-02-28 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
15/11/2315 November 2023 | Appointment of Mr Hywel James Tremayne Gregory as a director on 2023-06-01 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Termination of appointment of Martin Andrew Dawson as a director on 2023-01-03 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | Registered office address changed from 55 Lansdown Crescent Timsbury Bath BA2 0JX England to Flat 2 307 Hotwell Road Bristol BS8 4NQ on 2022-10-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX HARDY |
04/11/194 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW DAWSON / 19/02/2019 |
08/02/188 February 2018 | 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