CHAPMAN BIOMEDICAL CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
24/11/2324 November 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
30/08/2330 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Micro company accounts made up to 2020-11-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2021-11-30 |
31/01/2231 January 2022 | Registered office address changed from 32 Oulston Road Stockton-on-Tees TS18 4HU England to 14 Harvester Court Marton-in-Cleveland Middlesbrough TS7 8RQ on 2022-01-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/04/208 April 2020 | COMPANY RESTORED ON 08/04/2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
14/01/2014 January 2020 | STRUCK OFF AND DISSOLVED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/10/1929 October 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 32 OULSTON ROAD STOCKTON-ON-TEES TS18 4HU ENGLAND |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAPMAN / 30/04/2019 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SUITE E GROUND FLOOR SOVEREIGN HOUSE STOCKPORT ROAD SK8 2EA UNITED KINGDOM |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / SIMON CHAPMAN / 12/03/2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
24/08/1824 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
11/11/1611 November 2016 | 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