Advanced company searchLink opens in new window

CHIRON CORPORATION LTD

Company number 08795755

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 May 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
04 Apr 2018 PSC04 Change of details for Mr Mohammed Adnan Munshi as a person with significant control on 5 November 2017
28 Mar 2018 CS01 Confirmation statement made on 4 November 2017 with updates
28 Mar 2018 PSC01 Notification of Mohammed Adnan Munshi as a person with significant control on 4 November 2017
28 Mar 2018 PSC07 Cessation of Mohammed Munshi as a person with significant control on 4 November 2017
28 Mar 2018 TM01 Termination of appointment of Mohammed Arif Munshi as a director on 4 November 2017
28 Mar 2018 AP01 Appointment of Mr Mohammed Adnan Munshi as a director on 4 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
02 Aug 2017 AAMD Amended total exemption full accounts made up to 30 June 2016
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
17 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from 54 Felbrigge Road Ilford Essex IG3 8DP United Kingdom to 48 Elgin Road Seven Kings Ilford Essex IG3 8LL on 16 September 2014
06 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted