- Company Overview for CHROME MANAGEMENT CONSULTANTS LTD (09309681)
- Filing history for CHROME MANAGEMENT CONSULTANTS LTD (09309681)
- People for CHROME MANAGEMENT CONSULTANTS LTD (09309681)
- More for CHROME MANAGEMENT CONSULTANTS LTD (09309681)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
10 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Feb 2019 | CH01 | Director's details changed for Ms Karen Macpherson on 28 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Donald Macpherson on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Over-Hills Lodge North Lane Brailsford Ashbourne DE6 3BE England to The Deer Leap over Lane Hazelwood Belper Derby DE56 4AG on 28 February 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Karen Macpherson as a person with significant control on 13 March 2018 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2018 | AD01 | Registered office address changed from C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR England to Over-Hills Lodge North Lane Brailsford Ashbourne DE6 3BE on 23 November 2018 | |
23 Nov 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | CH01 | Director's details changed for Mr Donald Macpherson on 9 May 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
13 Mar 2018 | AP01 | Appointment of Ms Karen Macpherson as a director on 13 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 1 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 4 Church Lane Stanford on Avon Northampton Northants NN6 6JP to 136 Pinner Road Northwood Middx HA6 1BP on 8 September 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |