- Company Overview for CHROSAMI LIMITED (08743906)
- Filing history for CHROSAMI LIMITED (08743906)
- People for CHROSAMI LIMITED (08743906)
- Registers for CHROSAMI LIMITED (08743906)
- More for CHROSAMI LIMITED (08743906)
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
|
|
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
|