Active - Proposal to Strike off
Company Information for CHAT.S.O. LIMITED
17 College Street, Armagh, BT61 9BT,
|
Company Registration Number
NI603595
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHAT.S.O. LIMITED | |
Legal Registered Office | |
17 College Street Armagh BT61 9BT Other companies in BT2 | |
Company Number | NI603595 | |
---|---|---|
Company ID Number | NI603595 | |
Date formed | 2010-06-24 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-06-30 | |
Account next due | 2020-03-31 | |
Latest return | 2020-10-28 | |
Return next due | 2021-11-11 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 13:20:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAMIAN MCCRYSTAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE DOYLE |
Company Secretary | ||
KIERAN JOHN RICE |
Director | ||
DIANE BOYLE |
Director | ||
KIERAN JOHN RICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAT.S.I. LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6035950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6035950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6035950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MCCRYSTAL | |
TM02 | Termination of appointment of Diane Doyle on 2017-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN JOHN RICE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KIERAN JOHN RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BOYLE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Diane Boyle on 2014-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE DOYLE on 2014-06-26 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN RICE | |
AP01 | DIRECTOR APPOINTED DIANE BOYLE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 22 GREAT VICTORIA STREET BELFAST BT2 7BA | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAT.S.O. LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CHAT.S.O. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |