- Company Overview for CHIRON CORPORATION LTD (08795755)
- Filing history for CHIRON CORPORATION LTD (08795755)
- People for CHIRON CORPORATION LTD (08795755)
- More for CHIRON CORPORATION LTD (08795755)
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
|
|
17 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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
|