- Company Overview for CHROME FACILITIES MANAGEMENT LIMITED (09808726)
- Filing history for CHROME FACILITIES MANAGEMENT LIMITED (09808726)
- People for CHROME FACILITIES MANAGEMENT LIMITED (09808726)
- More for CHROME FACILITIES MANAGEMENT LIMITED (09808726)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | AP01 | Appointment of Mr Steve Cotton as a director on 1 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Daniel Scales as a director on 1 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Daniel Scales as a person with significant control on 1 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 13 Earl Street Hastings TN34 1SG England to 117 Dartford Road Dartford DA1 3EN on 11 March 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Daniel Scales on 1 January 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Daniel Scales as a person with significant control on 1 January 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 18 Pinnacle Hill Bexleyheath DA7 6AF England to 13 Earl Street Hastings TN34 1SG on 15 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
12 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2021 | PSC01 | Notification of Daniel Scales as a person with significant control on 2 February 2020 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
11 Feb 2021 | TM01 | Termination of appointment of Mark Sisterson as a director on 1 February 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Daniel Scales as a director on 1 February 2020 | |
11 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
24 May 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 18 Pinnacle Hill Bexleyheath DA7 6AF on 24 May 2020 | |
24 May 2020 | AP01 | Appointment of Mr Mark Sisterson as a director on 1 December 2019 | |
23 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 23 May 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 |