CHIMERA MANAGEMENT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 05902083 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 5 months, 10 days |
SUMMARY
CHIMERA MANAGEMENT CONSULTANCY LTD is an dissolved private limited company with number 05902083. It was incorporated 17 years, 8 months, 25 days ago, on 10 August 2006 and it was dissolved 3 years, 5 months, 10 days ago, on 24 November 2020. The company address is Alex House Alex House, Salford, M3 5JZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angelo Vadenberghe Tomasso
Change date: 2018-08-21
Documents
Change person secretary company with change date
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angelo Nicholas Tomasso
Change date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Capital allotment shares
Date: 19 May 2017
Action Date: 19 May 2017
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2017-05-19
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angelo Vadenberghe Tomasso
Change date: 2016-08-10
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: Alex House Chapel Street Salford M3 5JZ
Old address: Apt 605 Asia House 82 Princess Street Manchester M1 6BE
Change date: 2016-02-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Angelo Vadenberghe Tomasso
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angelo tomasso / 31/10/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from flat 11 tobacco factory 30 ludgate hill manchester greater manchester M4 4TF
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DEVONSHIRE BUSINESS CENTRE, DEVONSHIRE HOUSE, AVIA,BASINGSTOKE,RG24 8PE
Number: | 02585252 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & D OCEAN DEVELOPMENTS LIMITED
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 05196058 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENS GATE,BRISTOL,BS9 1TZ
Number: | 07900229 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HIGH STREET,HASTINGS,TN34 3EN
Number: | 07881963 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FOREST DRIVE,EPPING,CM16 7EY
Number: | 07446226 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20B BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2HQ
Number: | 08687703 |
Status: | ACTIVE |
Category: | Private Limited Company |