CHORUS365 LTD
Status | DISSOLVED |
Company No. | 10808215 |
Category | Private Limited Company |
Incorporated | 07 Jun 2017 |
Age | 7 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 3 months, 16 days |
SUMMARY
CHORUS365 LTD is an dissolved private limited company with number 10808215. It was incorporated 7 years, 1 month, 1 day ago, on 07 June 2017 and it was dissolved 3 years, 3 months, 16 days ago, on 23 March 2021. The company address is 50 The Lock 72 High Street, London, E15 2QF, England.
Company Fillings
Change sail address company with new address
Date: 01 Jun 2020
Category: Address
Type: AD02
New address: 50 the Lock 72 High Street London E15 2QF
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evelyn Okpanachi
Appointment date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
Old address: 50 the Lock 72 High Street London E15 2QF England
New address: 50 the Lock 72 High Street London E15 2QF
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Evelyn Okpanachi
Notification date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
Old address: 3 Guardians Way Portsmouth PO3 6GJ England
New address: 50 the Lock 72 High Street London E15 2QF
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sofidipe Sowemimo Coker
Cessation date: 2020-05-20
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sofidipe Sowemimo Coker
Termination date: 2020-05-20
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sofidipe Sowemimo Coker
Notification date: 2020-05-20
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sofidipe Sowemimo Coker
Appointment date: 2020-05-20
Documents
Cessation of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nominee Solutions Limited
Cessation date: 2020-05-20
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mladen Blaga
Termination date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Change date: 2020-05-20
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 3 Guardians Way Portsmouth PO3 6GJ
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Coetzer
Termination date: 2020-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mladen Blaga
Appointment date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Some Companies
34 HEYFORD AVENUE (MANAGEMENT) LIMITED
34C HEYFORD AVENUE,LONDON,SW8 1ED
Number: | 02446174 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EXECUTIVE PARK,ST ALBANS,AL1 4TA
Number: | 06266876 |
Status: | ACTIVE |
Category: | Private Limited Company |
409 NORTH END ROAD,LONDON,SW6 1NS
Number: | 11440749 |
Status: | ACTIVE |
Category: | Private Limited Company |
368 LORDSHIP LANE,LONDON,N17 7QX
Number: | 08770200 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE STABLES MAIDEN STREET,CALNE,SN11 8UZ
Number: | 10533715 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACEDRIVE RESIDENTS ASSOCIATION LIMITED
2A CEDAR DRIVE,PINNER,HA5 4DE
Number: | 01815932 |
Status: | ACTIVE |
Category: | Private Limited Company |