CHRONICLES TELECOM LIMITED
Status | DISSOLVED |
Company No. | 05754423 |
Category | Private Limited Company |
Incorporated | 23 Mar 2006 |
Age | 18 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
CHRONICLES TELECOM LIMITED is an dissolved private limited company with number 05754423. It was incorporated 18 years, 2 months, 12 days ago, on 23 March 2006 and it was dissolved 4 years, 10 months, 12 days ago, on 23 July 2019. The company address is 29-31 Castle Street, High Wycombe, HP13 6RU, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr John George Richards
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
New address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Old address: 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Documents
Accounts with accounts type dormant
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type dormant
Date: 03 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-18
Old address: the Kinnetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Old address: 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
Change date: 2010-04-13
Documents
Change corporate secretary company with change date
Date: 12 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-23
Officer name: Hale Secretarial Ltd
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Old address: the Kinetic Centre, Theobald Street, Borehamwood Hertfordshire WD6 4PJ
Change date: 2009-12-21
Documents
Accounts with accounts type dormant
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: the kinnetic centre theobald street borehamwood hertfordshire WD6 4PJ
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 17/10/06 from: 137 cassiobury drive watford hertfordshire WD17 3AH
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 WELBURN AVENUE,WEST YORKSHIRE,LS16 5HJ
Number: | 03836416 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TH
Number: | 09718284 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 10320005 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BRYNCELYN ROAD,CWMBRAN,NP44 1JW
Number: | 04380749 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DUNNETT ROAD,FOLKESTONE,CT19 4BX
Number: | 07747170 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE TECHNOLOGY GROUP LIMITED
GABLE HOUSE,LONDON,N3 3LF
Number: | 02213640 |
Status: | ACTIVE |
Category: | Private Limited Company |