Advanced company searchLink opens in new window

CHROSAMI LIMITED

Company number 08743906

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mr Bogdan Alexandru Gavra on 20 September 2016
20 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
19 Oct 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
13 Oct 2016 TM01 Termination of appointment of Giacomo Perfetto as a director on 1 October 2016
13 Oct 2016 AP01 Appointment of Mr Florin Ivan as a director on 20 September 2016
29 Sep 2016 AP01 Appointment of Mr Bogdan Alexandru Gavra as a director on 20 September 2016
15 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AD01 Registered office address changed from Molinari's 46 - 48 Church Street Lancaster LA1 1LH to C/O Molly's 46-48 Church Street Lancaster Lancashire LA1 1LH on 8 February 2016
02 Feb 2016 TM01 Termination of appointment of Michael Wilcock as a director on 4 December 2015
08 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
04 Dec 2015 TM01 Termination of appointment of Michael Wilcock as a director on 4 December 2015
21 Nov 2015 AP01 Appointment of Giacomo Perfetto as a director on 10 November 2015
21 Nov 2015 TM01 Termination of appointment of Roy Brian Bridges as a director on 10 November 2015
17 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 September 2015
23 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100