Advanced company searchLink opens in new window

CHROMATICS GLASS LIMITED

Company number 11166405

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)
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
  • GBP 157.094
19 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Re-app dir 06/09/2018
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
  • GBP 70.99
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 30.00
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