- Company Overview for CHRONOS LIFE MANAGEMENT SERVICES LTD (10387389)
- Filing history for CHRONOS LIFE MANAGEMENT SERVICES LTD (10387389)
- People for CHRONOS LIFE MANAGEMENT SERVICES LTD (10387389)
- Insolvency for CHRONOS LIFE MANAGEMENT SERVICES LTD (10387389)
- More for CHRONOS LIFE MANAGEMENT SERVICES LTD (10387389)
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
|
|
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
|