Advanced company searchLink opens in new window

CHROMELOG LIMITED

Company number 01627896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
26 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
22 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 8 August 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Jul 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Mrs Prabhavati Vasanbhai Parmar on 31 July 2010
31 Jul 2010 CH01 Director's details changed for Mr Vasanbhai Sukhabhai Parmar on 31 July 2010
20 May 2010 AA Total exemption small company accounts made up to 31 July 2009
14 May 2010 AD01 Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 14 May 2010
03 Aug 2009 363a Return made up to 31/07/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008