Advanced company searchLink opens in new window

CREDIT CHUM LTD

Company number 13036329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/10/2022
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted