Advanced company searchLink opens in new window

CHIMERA INTEGRATION LIMITED

Company number 07543566

Filter by category

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2018 TM01 Termination of appointment of Timothy Roger Patrick O'leary as a director on 18 May 2018
18 May 2018 TM02 Termination of appointment of Klara O'leary as a secretary on 18 May 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
28 Jun 2012 TM01 Termination of appointment of a director
24 May 2012 AP01 Appointment of Mr Timothy Roger Patrick O'leary as a director
18 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA United Kingdom on 18 May 2012
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)