This company is commonly known as Chorus Law Group Limited. The company was founded 12 years ago and was given the registration number 07652694. The firm's registered office is in MANCHESTER. You can find them at 1 Angel Square, , Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CHORUS LAW GROUP LIMITED |
---|---|---|
Company Number | : | 07652694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2011 |
End of financial year | : | 04 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Square, Manchester, United Kingdom, M60 0AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 11 July 2019 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 29 March 2018 | Active |
1st Floor, 650 Aztec West, Almonsbury, United Kingdom, BS32 4SD | Director | 14 June 2019 | Active |
Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9BX | Secretary | 18 December 2015 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 29 March 2018 | Active |
Unit 5, Wychwood Court, Cotswold Business Village, Moreton In Marsh, Uk, GL56 0JQ | Secretary | 17 July 2013 | Active |
Unit 5, Wychwood Court, Cotswold Business Village, Moreton In Marsh, Uk, GL56 0JQ | Secretary | 17 July 2013 | Active |
108-110 New Walk House, New Walk, Leicester, England, LE1 7EA | Secretary | 08 June 2015 | Active |
Grant Hall, Parsons Green, St Ives, England, PE27 4AA | Director | 20 January 2015 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 20 June 2019 | Active |
Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9BX | Director | 08 June 2015 | Active |
Grant Hall, Parsons Green, St Ives, England, PE27 4AA | Director | 08 June 2015 | Active |
Grant Hall, Parsons Green, St Ives, England, PE27 4AA | Director | 20 January 2015 | Active |
1, Angel Square, Manchester, England, M60 0AG | Director | 13 December 2016 | Active |
Heron House, Timothys Bridge Road, Stratford Enterprisee Park, Stratford-Upon-Avon, England, CV37 9BX | Director | 14 September 2011 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 29 March 2018 | Active |
Firs Farm, House, Great Rollright, Chipping Norton, United Kingdom, OX7 5RH | Director | 31 May 2011 | Active |
Washbrook House, Little Compton, United Kingdom, GL56 0RX | Director | 31 May 2011 | Active |
Mount Pleasant, Temple Grafton, Alcester, United Kingdom, B50 4LQ | Director | 31 May 2011 | Active |
Heron House, Timothys Bridge Road, Stratford Enterprisee Park, Stratford-Upon-Avon, England, CV37 9BX | Director | 14 September 2011 | Active |
Co-Operative Legal Services Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Angel Square, Manchester, England, M60 0AG |
Nature of control | : |
|
Ukls Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grant Hall, Grant Hall, St. Ives, England, PE27 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-21 | Dissolution | Dissolution application strike off company. | Download |
2021-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-08 | Capital | Legacy. | Download |
2021-09-08 | Insolvency | Legacy. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Second filing of director termination with name. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Second filing of director appointment with name. | Download |
2019-03-27 | Auditors | Auditors resignation company. | Download |
2019-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-02-11 | Accounts | Change account reference date company previous extended. | Download |
2019-02-08 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.