- Company Overview for CHAORDIX UK LIMITED (09015026)
- Filing history for CHAORDIX UK LIMITED (09015026)
- People for CHAORDIX UK LIMITED (09015026)
- More for CHAORDIX UK LIMITED (09015026)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Terry Walter Sydoryk as a director on 30 June 2016 | |
12 May 2017 | TM01 | Termination of appointment of a director | |
12 May 2017 | AP01 | Appointment of Mr Terry Walter Sydoryk as a director on 30 June 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
11 May 2017 | TM01 | Termination of appointment of Alice Ann Reimer as a director on 30 June 2016 | |
02 Apr 2017 | AD01 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 | |
02 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Joseph Bradley Johns on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mrs Alice Ann Reimer on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Joseph Bradley Johns on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mrs Alice Ann Reimer on 6 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016 | |
06 Oct 2016 | CH04 | Secretary's details changed for F&L Cosec Limited on 6 October 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AP01 | Appointment of Mrs Alice Ann Reimer as a director on 23 June 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Joseph Bradley Johns as a director on 23 March 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Shelley Dawn Kuipers as a director on 13 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|