Company NameChestnut Communications Group Limited
DirectorAshkii Taylor
Company StatusActive - Proposal to Strike off
Company Number12338982
CategoryPrivate Limited Company
Incorporation Date28 November 2019(4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Ashkii Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cloth Fair
London
EC1A 7JQ

Location

Registered Address51 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Next Accounts Due28 August 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return27 November 2021 (2 years, 4 months ago)
Next Return Due11 December 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 June 2021Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to 51 Cloth Fair London EC1A 7JQ on 10 June 2021 (1 page)
18 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2019Registered office address changed from Flat 2, Maidstone House, 3 Mercer Street London WC2H 9QN England to Kemp House, 160 City Road London EC1V 2NX on 10 December 2019 (1 page)
28 November 2019Incorporation
Statement of capital on 2019-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)