- Company Overview for CHROME CHEMICAL LIMITED (02226689)
- Filing history for CHROME CHEMICAL LIMITED (02226689)
- People for CHROME CHEMICAL LIMITED (02226689)
- Charges for CHROME CHEMICAL LIMITED (02226689)
- More for CHROME CHEMICAL LIMITED (02226689)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 02226689: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2018 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr. Oleksiy Sergiyovych Sokolov as a director on 26 March 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Nikolai Oborski as a director on 26 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
03 Dec 2014 | SH20 | Statement by Directors | |
03 Dec 2014 | SH19 |
Statement of capital on 3 December 2014
|
|
03 Dec 2014 | CAP-SS | Solvency Statement dated 24/09/14 | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Nikolai Oborski on 13 January 2013 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |