Advanced company searchLink opens in new window

CHROMA SPORTS LIMITED

Company number 09094851

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2017 AD01 Registered office address changed from Unit 7 Fonthill Road Hove East Sussex BN3 6HA to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on 29 March 2017
24 Mar 2017 600 Appointment of a voluntary liquidator
24 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
24 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 TM01 Termination of appointment of Frederic Jean-Francois Rimbault as a director on 5 January 2017
12 Jan 2017 TM01 Termination of appointment of Matthew James Steer as a director on 11 May 2015
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
25 May 2016 AA Total exemption small company accounts made up to 30 June 2015
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 TM01 Termination of appointment of Jon Trigg as a director on 8 February 2016
20 Nov 2015 AP01 Appointment of Frederic Rimbault as a director on 23 October 2015
20 Nov 2015 AP01 Appointment of Simon Burrell as a director on 23 October 2015
20 Nov 2015 TM01 Termination of appointment of Neil Gareth Watson Morey as a director on 23 October 2015
20 Nov 2015 TM01 Termination of appointment of Damon James Russell as a director on 23 October 2015
27 Oct 2015 AP01 Appointment of Mr Jonathan Keith Rowe as a director on 27 October 2015
16 Sep 2015 TM01 Termination of appointment of Michael Spencer as a director on 16 September 2015
16 Sep 2015 AP01 Appointment of Mr Michael Spencer as a director on 16 September 2015
15 Sep 2015 TM01 Termination of appointment of Jonathan Keith Rowe as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Paul Lindsay Wood as a director on 1 August 2015
02 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
02 Jul 2015 CH01 Director's details changed for Damo Russell on 31 July 2014