CHRIMZON GROUP LIMITED

1 & 2 The Barn Oldwick 1 & 2 The Barn Oldwick, Chichester, PO18 9AA, West Sussex, England
StatusDISSOLVED
Company No.09735113
CategoryPrivate Limited Company
Incorporated16 Aug 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

CHRIMZON GROUP LIMITED is an dissolved private limited company with number 09735113. It was incorporated 8 years, 10 months, 3 days ago, on 16 August 2015 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is 1 & 2 The Barn Oldwick 1 & 2 The Barn Oldwick, Chichester, PO18 9AA, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Margaret Mills

Appointment date: 2019-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Margaret Mills

Notification date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Mark Mills

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Mills

Change date: 2016-05-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-19

Psc name: Mr Christopher Mark Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Mills

Change date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Christian Paul Zammit

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Christian Paul Zammit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: 62 Williamson Way Rickmansworth Hertfordshire WD3 8GL England

Change date: 2015-08-20

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Mills

Change date: 2015-08-20

Documents

View document PDF

Incorporation company

Date: 16 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

235 NORTH STREET PROPERTY MANAGEMENT LIMITED

235 NORTH STREET,BRISTOL,BS3 1JJ

Number:09879167
Status:ACTIVE
Category:Private Limited Company

FINANCR LIMITED

44 ESSEX STREET,LONDON,WC2R 3JF

Number:11488408
Status:ACTIVE
Category:Private Limited Company

MISTAR PROPERTY CO.LIMITED

ABBEY HOUSE,LONDON,N3 2LJ

Number:00786240
Status:ACTIVE
Category:Private Limited Company

NETWORK NURSERIES LIMITED

HOSPITAL GROUNDS,OLDHAM,OL1 2BA

Number:02386673
Status:ACTIVE
Category:Private Limited Company

OK LOGISTICS LTD

9 BATEMAN CLOSE,BARNSLEY,S72 8BS

Number:07638202
Status:ACTIVE
Category:Private Limited Company

RICHARD KNIGHT LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:05193131
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