Advanced company searchLink opens in new window

CHROMAROMA LIMITED

Company number 07080599

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 DS01 Application to strike the company off the register
16 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Top Floor Middle Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 14 January 2013
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Mar 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from Studio 16 191 Fazeley Street Digbeth Birmingham B5 5SE United Kingdom on 14 March 2012
14 Mar 2012 AP01 Appointment of Mr Charles Hunter as a director on 29 February 2012
14 Mar 2012 AP01 Appointment of Mr Matthew John Owen Watkins as a director on 29 February 2012
29 Feb 2012 TM01 Termination of appointment of Toby Barnes as a director on 29 February 2012
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Feb 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
05 Feb 2010 AD01 Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 5 February 2010
18 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted