General information

Name:

Chorus Trade Limited

Office Address:

2 Farmers Close RG2 8UQ Reading

Number: 08748262

Incorporation date: 2013-10-25

Dissolution date: 2022-01-04

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 2 Farmers Close, Reading RG2 8UQ Chorus Trade Ltd was a Private Limited Company registered under the 08748262 Companies House Reg No. It was set up on 2013-10-25. Chorus Trade Ltd had been prospering on the market for nine years. Established as Lipinski Transport, the firm used the name until 2020-10-02, at which point it was changed to Chorus Trade Ltd.

As for the following firm, a number of director's duties had been carried out by Emil L. and Dominik L.. When it comes to these two managers, Dominik L. had been with the firm for the longest period of time, having become a member of the Management Board eleven years ago.

Dominik L. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Chorus Trade Ltd 2020-10-02
  • Lipinski Transport Limited 2013-10-25

Financial data based on annual reports

Company staff

Emil L.

Role: Director

Appointed: 27 April 2017

Latest update: 5 February 2024

Dominik L.

Role: Director

Appointed: 25 October 2013

Latest update: 5 February 2024

People with significant control

Dominik L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 15 October 2021
Confirmation statement last made up date 01 October 2020
Annual Accounts 22 March 2015
Start Date For Period Covered By Report 2013-10-25
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 14 April 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 June 2017
Annual Accounts 25 May 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 25 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
  • 33190 : Repair of other equipment
  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
8
Company Age

Similar companies nearby

Closest companies