- Company Overview for CHROMODORIS LTD (08183062)
- Filing history for CHROMODORIS LTD (08183062)
- People for CHROMODORIS LTD (08183062)
- Insolvency for CHROMODORIS LTD (08183062)
- More for CHROMODORIS LTD (08183062)
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) |
---|---|---|---|
18 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Sep 2017 | AD01 | Registered office address changed from 10 Lorne Road Southsea PO5 1RR England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 September 2017 | |
21 Sep 2017 | LIQ01 | Declaration of solvency | |
21 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 10 Lorne Road Southsea PO5 1RR on 22 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
13 Dec 2012 | TM01 | Termination of appointment of Adam Bolger as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Adam John Bolger as a director | |
25 Oct 2012 | CH01 | Director's details changed for Mr Terry David Stocker on 20 September 2012 | |
02 Oct 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
17 Aug 2012 | NEWINC |
Incorporation
|