- Company Overview for CHROME INVESTMENTS LIMITED (10237494)
- Filing history for CHROME INVESTMENTS LIMITED (10237494)
- People for CHROME INVESTMENTS LIMITED (10237494)
- More for CHROME INVESTMENTS LIMITED (10237494)
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
|
|
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
|
|
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
|