CHROME DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Cessation of Aleksandr Giurdzhan as a person with significant control on 2024-09-27

View Document

04/03/254 March 2025 Change of details for Svetlana Giurdzhan as a person with significant control on 2024-09-26

View Document

04/03/254 March 2025 Appointment of Svetlana Giurdzhan as a director on 2024-09-26

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/03/2420 March 2024 Cessation of Alexander Gyurdzhan as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Aleksandr Giurdzhan as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

15/03/2415 March 2024 Change of details for Alexander Gyurdzhan as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Director's details changed for Coad Secretaries Limited on 2024-03-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/03/2415 March 2024 Notification of Svetlana Giurdzhan as a person with significant control on 2024-03-12

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Administrative restoration application

View Document

01/03/241 March 2024 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Sergei Giurdzhan on 2023-03-31

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2022-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2023-10-14 with updates

View Document

01/03/241 March 2024 Confirmation statement made on 2022-10-14 with updates

View Document

01/03/241 March 2024 Change of details for Alexander Gyurdzhan as a person with significant control on 2023-03-28

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2021-10-14 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GYURDZHAN

View Document

21/05/2121 May 2021 CESSATION OF LIAM PAUL SPINKS AS A PSC

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR LIAM SPINKS

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED SERGEI GIURDZHAN

View Document

21/05/2121 May 2021 CORPORATE DIRECTOR APPOINTED COAD SECRETARIES LIMITED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY COAD SECRETARIES LTD

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR COAD SECRETARIES LIMITED

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR SERGEI GIURDZHAN

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR LIAM PAUL SPINKS

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CESSATION OF SERGEI GIURDZHAN AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PAUL SPINKS

View Document

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/08/1830 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARCO NOMINEES LIMITED

View Document

23/01/1823 January 2018 CORPORATE DIRECTOR APPOINTED COAD SECRETARIES LIMITED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI GIURDZHAN

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SERGEI GIURDZHAN / 05/04/2016

View Document

26/07/1726 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 DIRECTOR APPOINTED SERGEI GIURDZHAN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GYURDZHAN

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

08/09/148 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCO NOMINEES LIMITED / 08/09/2014

View Document

08/09/148 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAD SECRETARIES LTD / 08/09/2014

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ALEXANDER GYURDZHAN

View Document

13/07/1013 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company