- Company Overview for CHROMATICS GLASS LIMITED (11166405)
- Filing history for CHROMATICS GLASS LIMITED (11166405)
- People for CHROMATICS GLASS LIMITED (11166405)
- More for CHROMATICS GLASS LIMITED (11166405)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2022 | TM01 | Termination of appointment of William Buist-Wells as a director on 4 May 2022 | |
07 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
10 Jul 2020 | TM01 | Termination of appointment of Roger Leach as a director on 10 July 2020 | |
15 May 2020 | TM01 | Termination of appointment of Thomas Hugh Bartlam as a director on 15 May 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
15 Jan 2020 | PSC01 | Notification of William Buist-Wells as a person with significant control on 12 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Roger Leach as a person with significant control on 12 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
18 Feb 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
08 Oct 2018 | AP01 | Appointment of Mr Thomas Hugh Bartlam as a director on 6 September 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | PSC04 | Change of details for Roger Leach as a person with significant control on 21 May 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
07 Jun 2018 | SH08 | Change of share class name or designation | |
05 Jun 2018 | AD01 | Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL United Kingdom to Welken House 10-11 Charterhouse Square London Greater London EC1M 6EH on 5 June 2018 |