CHRYSALIS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 06420338 |
Category | Private Limited Company |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
CHRYSALIS ENGINEERING LIMITED is an dissolved private limited company with number 06420338. It was incorporated 16 years, 6 months, 23 days ago, on 07 November 2007 and it was dissolved 1 year, 4 months, 27 days ago, on 03 January 2023. The company address is Suite 424 22 Notting Hill Gate, London, W11 3JE.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 31 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Move registers to registered office company with new address
Date: 20 May 2021
Category: Address
Type: AD04
New address: Suite 424 22 Notting Hill Gate London W11 3JE
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 01 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type dormant
Date: 17 Dec 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: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type dormant
Date: 02 Dec 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: 30 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 04 Dec 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: 04 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change sail address company with old address
Date: 04 Dec 2013
Category: Address
Type: AD02
Old address: Basement 250 Westbourne Park Road London W11 1EL United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: Suite 70 22 Notting Hill Gate London W11 3JE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Move registers to sail company
Date: 03 Dec 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 01 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 01 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jean Ericta
Change date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: C/O Basement 250 Westbourne Park Road London W11 1EL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: C/O Chrysalis Engineering Ltd. Suite 424 #22 Notting Hill Gate London W11 3JE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: C/O Chrysalis Engineering Ltd Suite 424, #22 Notting Hill Gate London London W11 3JE United Kingdom
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jean Ericta
Change date: 2010-10-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company current extended
Date: 19 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change registered office address company with date old address
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-18
Old address: C/O Chrysalis Engineering Ltd. Suite 424 22 Notting Hill Gate London W11 3JE
Documents
Change registered office address company with date old address
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-18
Old address: 72 College Road London NW10 5EX Uk
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Miss Jean Ericta
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danielle Du Cloux
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from 51 nelson road london N8 9RS
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean ericta / 29/08/2008
Documents
Some Companies
5 ROMAN CLOSE,LEICESTERSHIRE,LE9 9DU
Number: | 03477185 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ATHOL RISE,PITMEDDEN,AB41 7XD
Number: | SC616254 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ENTERPRISE HOUSE BEESONS YARD,RICKMANSWORTH,WD3 1DS
Number: | 06498553 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT ARCHES 12-23,LONDON,SE24 9HE
Number: | 09633972 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDDOCKS & CO. ACCOUNTING SERVICES LTD
LEVEL 17 DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 06761717 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE DOBBIES LANE,COLCHESTER,CO6 1EP
Number: | 02529278 |
Status: | ACTIVE |
Category: | Private Limited Company |