CHROME NETWORK SERVICES LLP

Unit 6 Fulcrum 4 Solent Way Unit 6 Fulcrum 4 Solent Way, Fareham, PO15 7FT, Hampshire, England
StatusDISSOLVED
Company No.OC400710
CategoryLimited Liability Partnership
Incorporated07 Jul 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years2 months, 10 days

SUMMARY

CHROME NETWORK SERVICES LLP is an dissolved limited liability partnership with number OC400710. It was incorporated 8 years, 11 months, 12 days ago, on 07 July 2015 and it was dissolved 2 months, 10 days ago, on 09 April 2024. The company address is Unit 6 Fulcrum 4 Solent Way Unit 6 Fulcrum 4 Solent Way, Fareham, PO15 7FT, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Jan 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: LLAD01

Old address: Unit 8 Solent Trading Estate Shamblehurst Lane South Hedge End Southampton SO30 2FX United Kingdom

Change date: 2023-04-20

New address: Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel William Woodham

Change date: 2021-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-28

Officer name: Mrs Joanne Woodham

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Daniel William Woodham

Change date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-07-09

Officer name: Mrs Joanne Woodham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-05

Officer name: Mr Daniel William Woodham

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Daniel William Woodham

Change date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: LLAD01

New address: Unit 8 Solent Trading Estate Shamblehurst Lane South Hedge End Southampton SO30 2FX

Old address: Unit 1 Braxells Farm Winchester Road Botley Southampton SO32 2BX United Kingdom

Change date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lloyd Oliver Haimes

Termination date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-10-06

Psc name: Lloyd Oliver Haimes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel William Woodham

Change date: 2017-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-08

Officer name: Mr Lloyd Oliver Haimes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: LLAD01

Old address: C/O Chrome Telecom Braxells Farm Winchester Road Botley Southampton SO32 2BX England

New address: Unit 1 Braxells Farm Winchester Road Botley Southampton SO32 2BX

Change date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-06

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BAILEY HILL EVENTS LIMITED

17 CANADA ROAD,CAMBERLEY,GU16 6TD

Number:11434649
Status:ACTIVE
Category:Private Limited Company

CONSOLES & GADGETS LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC297104
Status:ACTIVE
Category:Private Limited Company

E E ENTERPRISES LTD

37 LAVENDER HILL,LONDON,SW11 5QW

Number:08210764
Status:ACTIVE
Category:Private Limited Company

MEDWYNS LTD

1 BROCKTON MEADOW,SHREWSBURY,SY5 9QN

Number:09189366
Status:ACTIVE
Category:Private Limited Company

MJC CABLES LTD

1 ,FLAT 2,LIVERPOOL,L6 3BA

Number:11463504
Status:ACTIVE
Category:Private Limited Company

RT QUALITY & REGULATORY CONSULTANTS LTD

28 HASLEMERE AVENUE,HOUNSLOW,TW5 9UT

Number:11185557
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