Advanced company searchLink opens in new window

CHIMES & NASH MUSIC LIMITED

Company number 08803250

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 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Anthony Michael Coope as a director on 22 September 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 TM02 Termination of appointment of Richard Marston Laws as a secretary on 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AP03 Appointment of Mrs Sheila Gaynor Martin as a secretary on 30 September 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 101
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 101
28 Nov 2014 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Warren House Albury Heath Albury Guilford Surrey GU5 9DB on 28 November 2014
28 Oct 2014 AP01 Appointment of Mr Russell Lee Nash as a director
28 Oct 2014 AP01 Appointment of Mr Russell Lee Nash as a director
28 Oct 2014 AP01 Appointment of Mr Russell Lee Nash as a director on 25 October 2014