|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2022
|
09 Feb 2022
Application to strike the company off the register
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Notification of Chrome Classic Investments Limited as a person with significant control on 30 November 2018
|
|
|
28 Mar 2019
|
28 Mar 2019
Cessation of The Chrome Group Limited as a person with significant control on 30 November 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 18 March 2018 with updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB England to 7-9 Front Street Chester Le Street DH3 3BQ on 15 June 2017
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Registration of charge 094967840001, created on 14 July 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Incorporation
|