- Company Overview for CHRONICLE FILMS LTD (09971263)
- Filing history for CHRONICLE FILMS LTD (09971263)
- People for CHRONICLE FILMS LTD (09971263)
- More for CHRONICLE FILMS LTD (09971263)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
03 Oct 2018 | CH01 | Director's details changed for Miss Beena Rameshchandra Khetani on 1 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Miss Beena Rameshchandra Khetani as a person with significant control on 1 October 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 May 2018 | CH01 | Director's details changed for Miss Beena Rameshchandra Khetani on 1 May 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 7 College Drive Whalley Range Manchester M16 0AD England to 480 Chester Road Manchester M16 9HE on 15 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Jan 2016 | NEWINC |
Incorporation
|