Advanced company searchLink opens in new window

CHIMERE (UK) LIMITED

Company number 05439988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-20
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