Advanced company searchLink opens in new window

CHROMOSOME PICTURES LIMITED

Company number 06630753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
27 Jun 2011 CH01 Director's details changed for Mr Peter Anstee on 24 June 2010
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
18 Sep 2010 AD01 Registered office address changed from 21 Eversley Crescent Isleworth Middx TW7 4LR England on 18 September 2010
18 Sep 2010 CH01 Director's details changed for Mr Daniel Cassen on 18 September 2010
18 Sep 2010 CH01 Director's details changed for Ms Brenda Cassen on 18 September 2010
18 Sep 2010 AD01 Registered office address changed from 3 Moreton Avenue, Isleworth Middx TW7 4NW United Kingdom on 18 September 2010
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 26/06/09; full list of members
28 Jul 2008 287 Registered office changed on 28/07/2008 from suite b, 29 harley street london W1G 9QR united kingdom
26 Jun 2008 NEWINC Incorporation