Advanced company searchLink opens in new window

CHROME MANAGEMENT CONSULTANTS LTD

Company number 09309681

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)
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
  • GBP 100
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