CHORUS LAW GROUP LIMITED

07652694
1 ANGEL SQUARE MANCHESTER UNITED KINGDOM M60 0AG

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
08 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2021 insolvency Solvency Statement dated 01/09/21 1 Buy now
08 Sep 2021 resolution Resolution 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of director (Emma Kate Dimbylow) 1 Buy now
05 Aug 2019 officers Second Filing Of Director Termination With Name 5 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Steve Fowler) 1 Buy now
19 Jul 2019 officers Appointment of secretary (Mrs Claire Louise Dalton) 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Matthew Ian Howells) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr James Edward Morris) 2 Buy now
20 Jun 2019 officers Appointment of director (Mrs Emma Kate Dimbylow) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
27 Mar 2019 auditors Auditors Resignation Company 2 Buy now
12 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2019 accounts Annual Accounts 38 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2018 officers Appointment of secretary (Mr Steve Fowler) 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 resolution Resolution 12 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Caoilionn Hurley) 3 Buy now
09 Apr 2018 officers Appointment of director (Mr Matthew Ian Howells) 2 Buy now
09 Apr 2018 officers Termination of appointment of director (David Jeremy Grossman) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Simon Michael Hancox) 1 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 officers Termination of appointment of secretary (Nigel Andrew Berry) 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Nigel Andrew Berry) 1 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2017 accounts Annual Accounts 17 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 officers Appointment of director (Mr Simon Michael Hancox) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Stephen Heath Embling) 1 Buy now
30 Aug 2016 accounts Annual Accounts 18 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
27 Jun 2016 officers Termination of appointment of director (Grant Ian Mckerron) 1 Buy now
10 May 2016 officers Termination of appointment of director (David Jeremy Grossman) 1 Buy now
18 Jan 2016 officers Appointment of secretary (Mr Nigel Andrew Berry) 2 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Sabina Tariq) 1 Buy now
26 Aug 2015 officers Appointment of director (Mr David Jeremy Grossman) 3 Buy now
24 Aug 2015 accounts Annual Accounts 13 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Emma Catherine Mckerron) 1 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 officers Appointment of secretary (Ms Sabina Tariq) 2 Buy now
10 Jun 2015 officers Termination of appointment of secretary (Sarah Elizabeth Gittins) 1 Buy now
10 Jun 2015 officers Appointment of director (Mr Stephen Heath Embling) 2 Buy now
05 Feb 2015 officers Appointment of director (Nigel Andrew Berry) 3 Buy now
05 Feb 2015 officers Appointment of director (Mr David Jeremy Grossman) 3 Buy now
08 Jan 2015 accounts Annual Accounts 28 Buy now
26 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2014 officers Termination of appointment of director (Geoffrey Brendon Wilding) 1 Buy now
08 Sep 2014 capital Return of Allotment of shares 3 Buy now
05 Sep 2014 officers Termination of appointment of director (Andrew Nigel Harrison) 1 Buy now
01 Sep 2014 resolution Resolution 37 Buy now
20 Aug 2014 mortgage Registration of a charge 45 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 29 Buy now
07 Aug 2013 officers Appointment of secretary (Emma Catherine Mckerron) 3 Buy now
07 Aug 2013 officers Appointment of secretary (Sarah Elizabeth Gittins) 3 Buy now
01 Aug 2013 annual-return Annual Return 15 Buy now
24 Nov 2012 mortgage Particulars of a mortgage or charge 9 Buy now
14 Sep 2012 accounts Annual Accounts 29 Buy now
06 Jul 2012 annual-return Annual Return 15 Buy now
28 Mar 2012 incorporation Memorandum Articles 14 Buy now
30 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2011 officers Appointment of director (Mr Andrew Nigel Harrison) 3 Buy now
29 Sep 2011 officers Termination of appointment of director (Christopher Lawson) 2 Buy now
29 Sep 2011 officers Termination of appointment of director (Martin Trees) 2 Buy now
29 Sep 2011 officers Appointment of director (Geoffrey Brendon Wilding) 3 Buy now
13 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Sep 2011 capital Return of Allotment of shares 4 Buy now
09 Sep 2011 resolution Resolution 2 Buy now
08 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
08 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Sep 2011 resolution Resolution 2 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2011 incorporation Incorporation Company 24 Buy now