CHICAGO PROJECTS LTD.

13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England
StatusDISSOLVED
Company No.08366720
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 4 months
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 11 days

SUMMARY

CHICAGO PROJECTS LTD. is an dissolved private limited company with number 08366720. It was incorporated 11 years, 4 months ago, on 18 January 2013 and it was dissolved 2 years, 8 months, 11 days ago, on 07 September 2021. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Carlos Alberto Weand Ortiz

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridgepoint Ag

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Youngsam Kim

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Eurointer Ag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: 13 John Prince's Street 4th Floor London W1G 0JR

Change date: 2017-02-06

New address: 13 John Prince's Street 2nd Floor London W1G 0JR

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONOR GILMORE CONSULTING LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11666428
Status:ACTIVE
Category:Private Limited Company

ONKAR BUILDERS LTD

27 REGENTS CLOSE,HAYES,UB4 8JY

Number:11622044
Status:ACTIVE
Category:Private Limited Company

ORANGE TRANSLATIONS UK LIMITED

1 FRIARY,BRISTOL,BS1 6EA

Number:09934368
Status:ACTIVE
Category:Private Limited Company

ROBERT J S DOIG LIMITED

OLD FARGIE,PERTHSHIRE,PH2 9QF

Number:SC068887
Status:ACTIVE
Category:Private Limited Company

S&S MANAGEMENT SERVICES LIMITED

CENTRAL OFFICE, COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:09501369
Status:ACTIVE
Category:Private Limited Company

SANA ZINGA LTD

18 LOWTHORPE CRESCENT,PRESTON,PR1 6YE

Number:10420474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source