- Company Overview for CHRYSANTHEMUM TRADING LIMITED (07957709)
- Filing history for CHRYSANTHEMUM TRADING LIMITED (07957709)
- People for CHRYSANTHEMUM TRADING LIMITED (07957709)
- More for CHRYSANTHEMUM TRADING LIMITED (07957709)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
26 Oct 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | TM02 | Termination of appointment of Eileen Forder as a secretary on 1 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 May 2019 | AD01 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 25 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Sep 2018 | PSC01 | Notification of Cheryl Yarwood as a person with significant control on 1 September 2018 | |
12 Sep 2018 | PSC01 | Notification of Paul Yarwood as a person with significant control on 1 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
07 Mar 2018 | PSC07 | Cessation of Yoshihiro Murata as a person with significant control on 9 October 2016 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |