Advanced company searchLink opens in new window

CHROMA DESIGNS LTD

Company number 05783677

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2010 CH01 Director's details changed for Mr Richard Peter Bower on 20 February 2010
08 Oct 2010 CH03 Secretary's details changed for Mr Richard Peter Bower on 20 February 2010
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
14 Jul 2009 363a Return made up to 18/04/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Jul 2008 AA Total exemption small company accounts made up to 30 April 2007
08 Jul 2008 288c Director and Secretary's Change of Particulars / richard bower / 23/06/2008 /
08 Jul 2008 288c Director and Secretary's Change of Particulars / richard bower / 23/06/2008 / HouseName/Number was: 50, now: 10; Street was: stretton road, now: dodgewell close; Area was: , now: blackwell; Post Town was: morton, now: alfreton; Post Code was: DE55 6GW, now: DE55 5BH; Country was: , now: great britain; Occupation was: director, now: company director
23 May 2008 288c Director and Secretary's Change of Particulars / richard bower / 21/05/2008 / Title was: , now: mr
23 May 2008 288c Director and Secretary's Change of Particulars / richard bower / 20/05/2008 / HouseName/Number was: , now: 50; Street was: 18 heatherley drive, now: stretton road; Area was: old basford, now: ; Post Town was: notts, now: morton; Region was: , now: derbyshire; Post Code was: NG6 0FN, now: DE55 6GW
29 Apr 2008 88(2) Capitals not rolled up
29 Apr 2008 363a Return made up to 18/04/08; full list of members
10 Jan 2008 288b Director resigned
27 Jul 2007 363s Return made up to 18/04/07; full list of members
27 Jul 2007 363(288) Director's particulars changed
14 Jun 2007 288c Secretary's particulars changed;director's particulars changed
07 Dec 2006 287 Registered office changed on 07/12/06 from: unit 11 bestwood road brookhill industrial estate pinxton nottinghamshire NG1 66N
17 Oct 2006 287 Registered office changed on 17/10/06 from: 17 ramsdale cres, sherwood nottingham notts NG5 4DU
15 May 2006 288b Secretary resigned
15 May 2006 288a New secretary appointed
18 Apr 2006 NEWINC Incorporation