CHIMERA PARTNERS LIMITED

06813975
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHAF LONDON E14 4HD

Documents

Documents
Date Category Description Pages
06 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Oct 2019 resolution Resolution 1 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 18 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 17 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 accounts Annual Accounts 18 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 15 Buy now
13 Apr 2015 capital Notice of cancellation of shares 4 Buy now
13 Apr 2015 resolution Resolution 2 Buy now
13 Apr 2015 capital Return of purchase of own shares 3 Buy now
18 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
18 Mar 2015 insolvency Solvency Statement dated 11/03/15 1 Buy now
18 Mar 2015 resolution Resolution 2 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 officers Termination of appointment of director (Andrew Beverley) 1 Buy now
20 Feb 2015 officers Termination of appointment of director (Andrew Beverley) 1 Buy now
31 Jul 2014 accounts Annual Accounts 14 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 17 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Mark Thomas Jaffray) 2 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Andrew Beverley) 2 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Benjamin Gill) 2 Buy now
27 Jul 2012 accounts Annual Accounts 17 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
17 Feb 2012 officers Change of particulars for director (Mr Andrew Beverley) 2 Buy now
29 Jul 2011 accounts Annual Accounts 17 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 officers Change of particulars for director (Mr Mark Thomas Jaffray) 2 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Rhonda Josephs) 1 Buy now
04 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2010 accounts Annual Accounts 15 Buy now
18 Feb 2010 annual-return Annual Return 12 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Jordan Cosec Limited) 2 Buy now
11 Dec 2009 officers Appointment of secretary (Rhonda Josephs) 3 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2009 capital Return of Allotment of shares 4 Buy now
04 Nov 2009 resolution Resolution 9 Buy now
12 Feb 2009 accounts Accounting reference date shortened from 28/02/2010 to 30/11/2009 1 Buy now
09 Feb 2009 incorporation Incorporation Company 19 Buy now