CHIME ADVISORS LIMITED

C/O Bennett Brooks & Co Limited Suite 345 C/O Bennett Brooks & Co Limited Suite 345, London, W1W 8EA, London, England
StatusDISSOLVED
Company No.09629186
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

CHIME ADVISORS LIMITED is an dissolved private limited company with number 09629186. It was incorporated 8 years, 11 months, 16 days ago, on 08 June 2015 and it was dissolved 3 years, 7 months, 4 days ago, on 20 October 2020. The company address is C/O Bennett Brooks & Co Limited Suite 345 C/O Bennett Brooks & Co Limited Suite 345, London, W1W 8EA, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-22

Psc name: Ms Angela Bradbury

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-22

Officer name: Ms Angela Bradbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Angela Bradbury

Change date: 2016-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: David Adams

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: Angela Bradbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Bradbury

Change date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Adams

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barham

Termination date: 2015-08-26

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF2 LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09295725
Status:ACTIVE
Category:Private Limited Company

ED LEE PHOTOGRAPHER LIMITED

THE SUN,OLNEY,MK46 5BD

Number:06869901
Status:ACTIVE
Category:Private Limited Company

JEFFERSON PRODUCTIONS LIMITED

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:09969970
Status:ACTIVE
Category:Private Limited Company

KYWIT.COM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11690366
Status:ACTIVE
Category:Private Limited Company

NICK HYDE TRANSPORT LIMITED

17 KITWELL LANE,BIRMINGHAM,B32 4DA

Number:07447878
Status:ACTIVE
Category:Private Limited Company

TAG TEMPS LIMITED

20 NURSERY COURT,LEICESTER,LE8 0EX

Number:09469744
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