- Company Overview for CHORUS LIMITED (05081637)
- Filing history for CHORUS LIMITED (05081637)
- People for CHORUS LIMITED (05081637)
- More for CHORUS LIMITED (05081637)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
12 Jan 2016 | AP03 | Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Marc Babwah as a secretary on 18 December 2015 | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 38-42 Hampton Road Teddington Middlesex TW11 0JE on 8 August 2014 | |
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
08 Aug 2014 | CERTNM |
Company name changed chorus LTD\certificate issued on 08/08/14
|
|
23 Jul 2014 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
24 Mar 2014 | AR01 | Annual return made up to 23 March 2014 with full list of shareholders | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Anthony Martin Dowle on 1 April 2013 | |
21 Mar 2013 | AP03 | Appointment of Mr Marc Babwah as a secretary on 8 March 2013 | |
21 Mar 2013 | TM02 | Termination of appointment of Derek Malcolm Aslett as a secretary on 8 March 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013 | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |