Advanced company searchLink opens in new window

CHORUS LIMITED

Company number 05081637

Filter by category

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
18 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
16 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
12 Jan 2016 AP03 Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015
12 Jan 2016 TM02 Termination of appointment of Marc Babwah as a secretary on 18 December 2015
07 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 AD01 Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 38-42 Hampton Road Teddington Middlesex TW11 0JE on 8 August 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
08 Aug 2014 CERTNM Company name changed chorus LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
23 Jul 2014 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Anthony Martin Dowle on 1 April 2013
21 Mar 2013 AP03 Appointment of Mr Marc Babwah as a secretary on 8 March 2013
21 Mar 2013 TM02 Termination of appointment of Derek Malcolm Aslett as a secretary on 8 March 2013
25 Feb 2013 AD01 Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011