CHRONICLE MEDIA LTD

Charter Buildings Charter Buildings, Sale, M33 6WT, England
StatusDISSOLVED
Company No.08035744
Category
Incorporated18 Apr 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 25 days

SUMMARY

CHRONICLE MEDIA LTD is an dissolved with number 08035744. It was incorporated 12 years, 2 months, 18 days ago, on 18 April 2012 and it was dissolved 5 years, 25 days ago, on 11 June 2019. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

Old address: 480 Chester Road Manchester M16 9HE England

New address: Charter Buildings Ashton Lane Sale M33 6WT

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: 7 College Drive Manchester M16 0AD

New address: 480 Chester Road Manchester M16 9HE

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: 7 College Drive Manchester M16 0AD England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERISTAR LIMITED

9 ST. GEORGES SQUARE,LONDON,SE8 3PD

Number:11708916
Status:ACTIVE
Category:Private Limited Company

GOLF IN SOCIETY CIC

GROVEDENE,THIRSK,YO7 4NJ

Number:10231779
Status:ACTIVE
Category:Community Interest Company

K-UK PLANT INTERNATIONAL LTD

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:07682378
Status:ACTIVE
Category:Private Limited Company

LUDGATE MEDIA LIMITED

1,21 LAMBERT AVENUE,RICHMOND,TW9 4QS

Number:11054007
Status:ACTIVE
Category:Private Limited Company

MALEVOTAX LTD

GROUND FLOOR,HERTFORD,SG14 1AB

Number:11800437
Status:ACTIVE
Category:Private Limited Company

PUNAM GUPTA CONSULTING LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:07291707
Status:ACTIVE
Category:Private Limited Company

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