CHIMERA WORKS LIMITED
Status | DISSOLVED |
Company No. | 09074356 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 7 days |
SUMMARY
CHIMERA WORKS LIMITED is an dissolved private limited company with number 09074356. It was incorporated 9 years, 11 months, 25 days ago, on 06 June 2014 and it was dissolved 1 year, 4 months, 7 days ago, on 24 January 2023. The company address is 3 Gurton Court 3 Gurton Court, Burnham-on-crouch, CM0 8AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-18
Old address: New London House 6 London Street London EC3R 7LP England
New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change sail address company with old address new address
Date: 04 Sep 2021
Category: Address
Type: AD02
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England
New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB
Documents
Move registers to sail company with new address
Date: 03 Sep 2021
Category: Address
Type: AD03
New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change to a person with significant control
Date: 03 Sep 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul David Dorsey
Change date: 2021-07-27
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Dorsey
Change date: 2021-07-27
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Paul David Dorsey
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Paul Gowdy
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Gazette filings brought up to date
Date: 05 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Gowdy
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
New address: New London House 6 London Street London EC3R 7LP
Old address: Lower Ground Floor 63 Grosvenor Street London W1K 3JG
Change date: 2016-09-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Dorsey
Change date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-02
Officer name: Mr Paul David Dorsey
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Warren Ashworth-Bright
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Dorsey
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Move registers to sail company with new address
Date: 14 Oct 2014
Category: Address
Type: AD03
New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change sail address company with new address
Date: 14 Oct 2014
Category: Address
Type: AD02
New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Resolution
Date: 15 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANIMALS AT HOME (TORBAY & DISTRICT) LTD
33 DUCHY DRIVE,PAIGNTON,TQ3 1HA
Number: | 07040994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE AT WARMINGTON MANAGEMENT COMPANY LIMITED
FIRSTPORT SECRETARIAL LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX
Number: | 08561358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE005979 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
9 CARTERS GREEN,WEST BROMWICH,B70 9QP
Number: | 04984990 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERENITY BEAUTY & WELLBEING LIMITED
12D BRUNSWICK PARK,LONDON,SE5 7RH
Number: | 08468586 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11564185 |
Status: | ACTIVE |
Category: | Private Limited Company |