Advanced company searchLink opens in new window

CHIRON COMMUNICATIONS LIMITED

Company number 01081808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022
06 Oct 2021 AD01 Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 6 October 2021
06 Oct 2021 LIQ01 Declaration of solvency
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
07 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
19 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Feb 2020 CH01 Director's details changed for Mr Swagatam Mukerji on 5 February 2020
13 Feb 2020 CH03 Secretary's details changed for Helen Frances Silver on 5 February 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019
02 Dec 2019 PSC05 Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019
12 Nov 2019 AP01 Appointment of Simon Longfield as a director on 6 November 2019
08 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
08 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
08 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Oct 2019 CH01 Director's details changed for Mr Swagatam Mukerji on 4 September 2019
02 Oct 2019 TM01 Termination of appointment of Andria Louise Vidler as a director on 30 September 2019