Advanced company searchLink opens in new window

CHROMOGENEX HOLDINGS LIMITED

Company number 07496824

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 2.35B Notice of move from Administration to Dissolution on 14 March 2017
04 Oct 2016 2.24B Administrator's progress report to 14 September 2016
04 Oct 2016 2.31B Notice of extension of period of Administration
15 Jul 2016 2.24B Administrator's progress report to 8 June 2016
10 Jun 2016 TM01 Termination of appointment of Peter William Mcguinness as a director on 27 May 2016
18 Apr 2016 TM01 Termination of appointment of Roland John Denning as a director on 31 March 2016
15 Apr 2016 TM01 Termination of appointment of Stephen John Ellis as a director on 31 March 2016
23 Mar 2016 2.16B Statement of affairs with form 2.14B
19 Feb 2016 F2.18 Notice of deemed approval of proposals
05 Feb 2016 2.17B Statement of administrator's proposal
31 Dec 2015 AD01 Registered office address changed from Units 1 and 2 Heol Rhosyn Parc Dafen Llanelli Carmarthenshire SA14 8QG to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 31 December 2015
29 Dec 2015 2.12B Appointment of an administrator
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 924,030
13 Feb 2015 TM01 Termination of appointment of Kevin Donald Williams as a director on 1 January 2015
09 Feb 2015 TM01 Termination of appointment of Gerwyn John Miles as a director on 13 January 2015
09 Feb 2015 TM02 Termination of appointment of Gerwyn John Miles as a secretary on 13 January 2015
23 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
04 Dec 2014 AP01 Appointment of Mr Harold Ruf as a director on 9 October 2014
04 Dec 2014 AP01 Appointment of Mr David Pelizzon as a director on 9 October 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Oct 2014 SH08 Change of share class name or designation
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 924,030