CHORD LONDON LIMITED
Status | DISSOLVED |
Company No. | 07274624 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 17 days |
SUMMARY
CHORD LONDON LIMITED is an dissolved private limited company with number 07274624. It was incorporated 13 years, 11 months, 25 days ago, on 07 June 2010 and it was dissolved 4 years, 10 months, 17 days ago, on 16 July 2019. The company address is 73 Cornhill, London, EC3V 3QQ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 28 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-18
Psc name: Alex Francis Griffin
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 28 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 03 Aug 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: 25 Harley Street London W1G 9BR
Change date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 03 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed says december LIMITED\certificate issued on 03/11/14
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 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: 05 Sep 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change account reference date company previous shortened
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: 5 Underwood Street London N1 7LY United Kingdom
Documents
Some Companies
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 09240427 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCOMIJO EXECUTIVE CRUISES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11812765 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINO'S BUILDING & DECORATING LTD
53 HAZEL GROVE,,HATFIELD,,AL10 9DJ
Number: | 10362015 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CAVELL STREET,LONDON,E1 2HP
Number: | 11904631 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 06757778 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MOLYNEUX DRIVE,WALLASEY,CH45 1JT
Number: | 07864906 |
Status: | ACTIVE |
Category: | Private Limited Company |