- Company Overview for CREDIT CHUM LTD (13036329)
- Filing history for CREDIT CHUM LTD (13036329)
- People for CREDIT CHUM LTD (13036329)
- More for CREDIT CHUM LTD (13036329)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2023 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2021 | |
19 Oct 2022 | PSC07 | Cessation of Anthony William Bradley as a person with significant control on 23 November 2020 | |
19 Oct 2022 | PSC02 | Notification of Supagroup Ltd as a person with significant control on 24 November 2020 | |
24 May 2022 | AD01 | Registered office address changed from Mediablanket Ltd Lloyd Street Manchester M2 5WA England to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Anthony William Bradley on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Credit Chum Ltd the Old Bank 247 Chapel Street Salford M3 5EP England to Mediablanket Ltd Lloyd Street Manchester M2 5WA on 24 May 2022 | |
30 Nov 2021 | CS01 |
Confirmation statement made on 22 November 2021 with updates
|
|
23 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-23
|