RESOLVING CHAOS C.I.C.

39 Oxhey Drive, Watford, WD19 7SD, England
StatusDISSOLVED
Company No.07962530
Category
Incorporated23 Feb 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 18 days

SUMMARY

RESOLVING CHAOS C.I.C. is an dissolved with number 07962530. It was incorporated 12 years, 4 months, 7 days ago, on 23 February 2012 and it was dissolved 2 years, 8 months, 18 days ago, on 12 October 2021. The company address is 39 Oxhey Drive, Watford, WD19 7SD, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Constance Skinner

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Anne Tarpey

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

Old address: 39 39 Oxhey Drive Watford WD19 7SD England

New address: 39 Oxhey Drive Watford WD19 7SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: 39 Oxhey Drive Watford WD19 7SD England

New address: 39 39 Oxhey Drive Watford WD19 7SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: 11-13 Cavendish Square London W1G 0AN

New address: 39 Oxhey Drive Watford WD19 7SD

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frank Cockell

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Hearn

Termination date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Amy Mary Daughters

Appointment date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Adam Robert Harvey

Termination date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily-Jane Das

Appointment date: 2016-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Evans Smith

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joel Adam Robert Harvey

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas O Shea

Termination date: 2015-07-08

Documents

View document PDF

Auditors resignation company

Date: 21 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas O'shea

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Hearn

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-15

New date: 2013-07-31

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 15 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mould

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Angela Evans Smith

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Pelletier

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Mould

Documents

View document PDF

Incorporation community interest company

Date: 23 Feb 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AB & SV ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11178067
Status:ACTIVE
Category:Private Limited Company

AMITY HOSPITALITY LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC586357
Status:ACTIVE
Category:Private Limited Company

IMAGE CLEANING LIMITED

10 FINCHLEY GROVE,MANCHESTER,M40 9PU

Number:04434147
Status:ACTIVE
Category:Private Limited Company

KIDDYS PLAYSTATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11916518
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED

11 REEVES WAY,CHELMSFORD,CM3 5XF

Number:02619398
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE001207
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source