CHROMEX TECHNOLOGY LIMITED: Filings
Overview
| Company Name | CHROMEX TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07188520 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHROMEX TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Duncan Rowlands as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 08, 2020
| 4 pages | SH01 | ||||||||||
Termination of appointment of Paul Duncan Rowlands as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 11, 2019
| 4 pages | SH01 | ||||||||||
Termination of appointment of David Fredrick Jones as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth John Petryszyn as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of Stephen John Fox as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 12 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Fredrick Jones on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip O'neill on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven John Cliffe on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0