Advanced company searchLink opens in new window

CHRYSALIS INVESTMENTS LIMITED

Company number 01826890

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
26 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015 AP03 Appointment of Mrs Erika Brennan as a secretary on 1 November 2015
13 Oct 2015 AP01 Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015
22 Jun 2015 TM01 Termination of appointment of John Leslie Dobinson as a director on 11 June 2015
26 May 2015 CH01 Director's details changed for Mr Mark David Ranyard on 26 May 2015
26 May 2015 CH01 Director's details changed for Ms Alexi Cory-Smith on 26 May 2015
26 May 2015 CH01 Director's details changed for Hartwig Masuch on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr John Leslie Dobinson on 26 May 2015
26 May 2015 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015
26 May 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Ms Alexi Cory-Smith on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Mark David Ranyard on 17 October 2014
28 Aug 2014 SH20 Statement by Directors
28 Aug 2014 SH19 Statement of capital on 28 August 2014
  • GBP 1
28 Aug 2014 CAP-SS Solvency Statement dated 27/08/14
28 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital