Advanced company searchLink opens in new window

CHRONOS LIFE MANAGEMENT SERVICES LTD

Company number 10387389

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2018 LIQ02 Statement of affairs
31 May 2018 600 Appointment of a voluntary liquidator
31 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
21 May 2018 AD01 Registered office address changed from 1st Floor Rear Suite, Clarendon House Victoria Avenue Harrogate HG1 1JD England to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 21 May 2018
20 Apr 2018 PSC01 Notification of Gino Maccio as a person with significant control on 17 April 2018
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
19 Apr 2018 TM01 Termination of appointment of Alistair Crawford Grant Fairley as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of John Bellingham as a director on 17 April 2018
04 Jan 2018 TM01 Termination of appointment of Nicole Helene Sanders as a director on 4 January 2018
04 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
11 Oct 2016 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 30 September 2016
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted