Advanced company searchLink opens in new window

CHAORDIX UK LIMITED

Company number 09015026

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
04 Jul 2017 TM01 Termination of appointment of Terry Walter Sydoryk as a director on 30 June 2016
12 May 2017 TM01 Termination of appointment of a director
12 May 2017 AP01 Appointment of Mr Terry Walter Sydoryk as a director on 30 June 2016
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 May 2017 TM01 Termination of appointment of Alice Ann Reimer as a director on 30 June 2016
02 Apr 2017 AD01 Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017
07 Oct 2016 CH01 Director's details changed for Mr Joseph Bradley Johns on 6 October 2016
07 Oct 2016 CH01 Director's details changed for Mrs Alice Ann Reimer on 6 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Joseph Bradley Johns on 6 October 2016
06 Oct 2016 CH01 Director's details changed for Mrs Alice Ann Reimer on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016
06 Oct 2016 CH04 Secretary's details changed for F&L Cosec Limited on 6 October 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 AP01 Appointment of Mrs Alice Ann Reimer as a director on 23 June 2015
26 Aug 2015 AP01 Appointment of Mr Joseph Bradley Johns as a director on 23 March 2015
25 Aug 2015 TM01 Termination of appointment of Shelley Dawn Kuipers as a director on 13 May 2015
13 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1