- Company Overview for NEW CHROMECLIFF LIMITED (05311559)
- Filing history for NEW CHROMECLIFF LIMITED (05311559)
- People for NEW CHROMECLIFF LIMITED (05311559)
- More for NEW CHROMECLIFF LIMITED (05311559)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
11 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Sep 2021 | CH01 | Director's details changed for Mr Ahmet Gecel on 16 July 2021 | |
19 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
02 Apr 2019 | PSC01 | Notification of Bruno Pesce as a person with significant control on 5 February 2019 | |
02 Apr 2019 | PSC07 | Cessation of Crossways London Limited as a person with significant control on 5 February 2019 | |
02 Apr 2019 | PSC07 | Cessation of Chantset Limited as a person with significant control on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Martin Stein as a director on 5 February 2019 | |
13 Feb 2019 | AP04 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 February 2019 | |
13 Feb 2019 | TM02 | Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 5 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Ahmet Gecel as a director on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BJ to 37-38 Long Acre London WC2E 9JT on 5 February 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates |