Company Information for CHATAZAP LABS LIMITED
ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
|
Company Registration Number
08850970
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHATAZAP LABS LIMITED | ||
Legal Registered Office | ||
ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ Other companies in B3 | ||
Previous Names | ||
|
Company Number | 08850970 | |
---|---|---|
Company ID Number | 08850970 | |
Date formed | 2014-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-05 05:19:44 |
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 |
---|---|---|
MALCOLM FLINN |
||
PP ASSET MANAGEMENT LIMITED |
||
DARREN MARK RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACCA STUDIOS LTD | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active - Proposal to Strike off | |
PROPERTYINDEX.COM GLOBAL LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-19 | Dissolved 2017-02-07 | |
DMR TECHNOLOGIES LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-28 | Liquidation | |
RICHARDS AND REE DEVELOPMENTS LIMITED | Director | 2007-04-01 | CURRENT | 2005-12-22 | Dissolved 2018-04-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 114.291 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 114.291 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 107.406 | |
SH01 | 05/06/15 STATEMENT OF CAPITAL GBP 107.406 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/06/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 103.703 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP02 | Appointment of Pp Asset Management Limited as director on 2014-10-30 | |
SH02 | Sub-division of shares on 2014-09-30 | |
RES01 | ADOPT ARTICLES 27/11/14 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 103.703 | |
RES01 | ADOPT ARTICLES 15/04/14 | |
AP01 | DIRECTOR APPOINTED MALCOLM FLINN | |
AP01 | DIRECTOR APPOINTED DARREN MARK RICHARDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GATELEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 20/01/2014 | |
CERTNM | COMPANY NAME CHANGED CHATAZAP LIMITED CERTIFICATE ISSUED ON 20/01/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
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 CHATAZAP LABS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CHATAZAP LABS 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. |