- Company Overview for CHROMOGENEX HOLDINGS LIMITED (07496824)
- Filing history for CHROMOGENEX HOLDINGS LIMITED (07496824)
- People for CHROMOGENEX HOLDINGS LIMITED (07496824)
- Charges for CHROMOGENEX HOLDINGS LIMITED (07496824)
- Insolvency for CHROMOGENEX HOLDINGS LIMITED (07496824)
- More for CHROMOGENEX HOLDINGS LIMITED (07496824)
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
|
|
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
|
|
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
|