- Company Overview for CHIMES & NASH MUSIC LIMITED (08803250)
- Filing history for CHIMES & NASH MUSIC LIMITED (08803250)
- People for CHIMES & NASH MUSIC LIMITED (08803250)
- More for CHIMES & NASH MUSIC LIMITED (08803250)
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
|
|
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
|
|
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 |