Based in Surrey, Chicago Computing Ltd was setup in 1998, it has a status of "Dissolved". The current directors of the organisation are listed as Farmer, Christopher Michael, Farmer, Helen in the Companies House registry. We don't currently know the number of employees at Chicago Computing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMER, Christopher Michael | 09 October 1998 | - | 1 |
FARMER, Helen | 01 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2018 | |
DISS16(SOAS) - N/A | 09 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AA01 - Change of accounting reference date | 24 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AD01 - Change of registered office address | 22 April 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
SH01 - Return of Allotment of shares | 16 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH04 - Change of particulars for corporate secretary | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 07 September 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 14 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 01 November 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 12 September 2002 | |
287 - Change in situation or address of Registered Office | 27 August 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
287 - Change in situation or address of Registered Office | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
287 - Change in situation or address of Registered Office | 25 September 1998 | |
NEWINC - New incorporation documents | 26 August 1998 |