Advanced company searchLink opens in new window

CHROME INVESTMENTS LIMITED

Company number 10237494

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
19 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
27 Oct 2018 PSC01 Notification of Nicola Katherine Parker as a person with significant control on 27 October 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 TM01 Termination of appointment of Amanda Mulhall as a director on 10 November 2016
28 Jun 2017 TM01 Termination of appointment of Colin Mulhall as a director on 10 November 2016
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Feb 2017 AP01 Appointment of Mr Colin Mulhall as a director on 10 November 2016
02 Feb 2017 AP01 Appointment of Mrs Amanda Mulhall as a director on 10 November 2016
30 Nov 2016 TM01 Termination of appointment of Robert John Parker as a director on 9 November 2016
30 Nov 2016 AP01 Appointment of Mrs Nicola Katherine Parker as a director on 9 November 2016
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
23 Jun 2016 AD01 Registered office address changed from Sandchurch Offchurch Road Hunningham Leamington Spa Warwick CV33 9DR England to Sandford Offchurch Road Hunningham Leamington Spa Warwick CV33 9DR on 23 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 TM02 Termination of appointment of Lonsar Consultancy (Ire) Limited as a secretary on 17 June 2016
23 Jun 2016 TM02 Termination of appointment of Christine Janet Genner as a secretary on 17 June 2016
23 Jun 2016 AD01 Registered office address changed from 130 Lea Vale Road Stourbridge DY8 2AU England to Sandchurch Offchurch Road Hunningham Leamington Spa Warwick CV33 9DR on 23 June 2016
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 100