CHROME FASHION LIMITED

Balfour House Balfour House, London, N12 0BP, United Kingdom
StatusDISSOLVED
Company No.09231970
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 14 days

SUMMARY

CHROME FASHION LIMITED is an dissolved private limited company with number 09231970. It was incorporated 9 years, 8 months, 22 days ago, on 23 September 2014 and it was dissolved 2 years, 4 months, 14 days ago, on 01 February 2022. The company address is Balfour House Balfour House, London, N12 0BP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Davide Castello

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davide Castello

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Stefania Cazzaro

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Kings Wharf Unit 106 301 Kingsland Road London E8 4DS

New address: Balfour House 741 High Road London N12 0BP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stefania Cazzaro

Appointment date: 2018-11-07

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Sep 2017

Category: Address

Type: AD03

New address: C/O G Teoli and Co Balfour House 741 High Road London N12 0BP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2015

Category: Address

Type: AD03

New address: C/O G Teoli and Co Balfour House 741 High Road London N12 0BP

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2015

Category: Address

Type: AD02

New address: C/O G Teoli and Co Balfour House 741 High Road London N12 0BP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Alessandra Liguori

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davide Castello

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davide Castello

Appointment date: 2014-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mr Davide Castello

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 SIXTEEN LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07134387
Status:ACTIVE
Category:Private Limited Company

64/64A ASLETT ST LTD

84E RANDOLPH AVENUE,LONDON,W9 1BG

Number:11905342
Status:ACTIVE
Category:Private Limited Company

LAGUNA MEDICAL LTD

141 THAME ROAD,WALLINGFORD,OX10 7DD

Number:09529992
Status:ACTIVE
Category:Private Limited Company

SMARTER TEXTILES LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:01235756
Status:ACTIVE
Category:Private Limited Company

THE LITERACY PIRATES LIMITED

138 KINGSLAND HIGH STREET,LONDON,E8 2NS

Number:07790039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOR SYSTEMS LIMITED

11 FELLBRIGG AVENUE,IPSWICH,IP5 1NZ

Number:03218268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source