CHAT.S.O. LIMITED

17 College Street, Armagh, BT61 9BT, Northern Ireland
StatusDISSOLVED
Company No.NI603595
CategoryPrivate Limited Company
Incorporated24 Jun 2010
Age14 years, 11 days
JurisdictionNorthern Ireland
Dissolution05 Mar 2024
Years4 months

SUMMARY

CHAT.S.O. LIMITED is an dissolved private limited company with number NI603595. It was incorporated 14 years, 11 days ago, on 24 June 2010 and it was dissolved 4 months ago, on 05 March 2024. The company address is 17 College Street, Armagh, BT61 9BT, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA

New address: 17 College Street Armagh BT61 9BT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6035950002

Charge creation date: 2017-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6035950001

Charge creation date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Mccrystal

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Doyle

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran John Rice

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieran John Rice

Appointment date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Boyle

Termination date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-26

Officer name: Diane Doyle

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Diane Boyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Rice

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Boyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: 22 Great Victoria Street Belfast BT2 7BA

Documents

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAMMAR STUDIO LTD

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:10079733
Status:ACTIVE
Category:Private Limited Company

PLANNING AID WALES

FIRST FLOOR 174 WHITCHURCH ROAD,CARDIFF,CF14 3NB

Number:02526875
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SKIMGLADE LIMITED

195 ST MARYS LANE,ESSEX,RM14 3BU

Number:01550679
Status:ACTIVE
Category:Private Limited Company

STAN MED LIMITED

43 VANCOUVER QUAY,GREATER MANCHESTER-LANCASHIRE,M50 3TU

Number:10312186
Status:ACTIVE
Category:Private Limited Company

STEPHEN JONES MILLINERY LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:01771399
Status:ACTIVE
Category:Private Limited Company

THE BOUTIQUE CAMPING COMPANY LTD

17 ALLANDALE ROAD,BURNHAM ON SEA,TA8 2HG

Number:11889318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source