- Company Overview for CHIMERE (UK) LIMITED (05439988)
- Filing history for CHIMERE (UK) LIMITED (05439988)
- People for CHIMERE (UK) LIMITED (05439988)
- Charges for CHIMERE (UK) LIMITED (05439988)
- Insolvency for CHIMERE (UK) LIMITED (05439988)
- More for CHIMERE (UK) LIMITED (05439988)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2023 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 May 2022 | LIQ02 | Statement of affairs | |
27 Apr 2022 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
01 Apr 2021 | PSC04 | Change of details for Mr Jagjit Chima as a person with significant control on 15 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Satinder Chima as a person with significant control on 15 March 2021 | |
13 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
27 Apr 2020 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 13 February 2018 | |
22 Nov 2019 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 22 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Jagjit Chima on 14 November 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates |