Advanced company searchLink opens in new window

NEW CHROMECLIFF LIMITED

Company number 05311559

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
19 Jan 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
02 Apr 2019 PSC01 Notification of Bruno Pesce as a person with significant control on 5 February 2019
02 Apr 2019 PSC07 Cessation of Crossways London Limited as a person with significant control on 5 February 2019
02 Apr 2019 PSC07 Cessation of Chantset Limited as a person with significant control on 5 February 2019
13 Feb 2019 TM01 Termination of appointment of Martin Stein as a director on 5 February 2019
13 Feb 2019 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 February 2019
13 Feb 2019 TM02 Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 5 February 2019
13 Feb 2019 AP01 Appointment of Mr Ahmet Gecel as a director on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from Fairchild House Redbourne Avenue London N3 2BJ to 37-38 Long Acre London WC2E 9JT on 5 February 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates