Advanced company searchLink opens in new window

CHRYSANTHEMUM TRADING LIMITED

Company number 07957709

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)
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