CHROME DISTRIBUTION LLP

Company Documents

DateDescription
31/07/1731 July 2017 05/04/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 LLP MEMBER APPOINTED MR PETER BRIDGER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
41 CHALTON STREET
LONDON
NW1 1JD
ENGLAND

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
14 REFLECTION COURT
GROVE STREET
ST HELENS
WA10 3JT
UNITED KINGDOM

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WHITTAKER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP MEE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES INSCH

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ABDALLA ALI

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROBERTS

View Document

03/11/163 November 2016 LLP MEMBER APPOINTED MR VASIL MITEV

View Document

03/11/163 November 2016 LLP MEMBER APPOINTED MR CONSTANTIN CONSTANDIS

View Document

19/10/1619 October 2016 LLP MEMBER APPOINTED MR KONSTANTIN STOYNEV

View Document

19/10/1619 October 2016 LLP MEMBER APPOINTED MR PHILLIP MEE

View Document

18/10/1618 October 2016 LLP MEMBER APPOINTED MR AIDAS VAINAUSKAS

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MR LUKASZ HAJOK

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MR WOJCEICH DANIELAK

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MR ALEXANDRU GABRIEL CHIPER

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MR JUSTINA ALEKSYNAITE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDRE SANTOS

View Document

02/02/162 February 2016 LLP MEMBER APPOINTED MR JOHN JAY ROBERTS

View Document

29/01/1629 January 2016 LLP MEMBER APPOINTED MR ABDALLA ALI

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER WHITTAKER

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR PHILIP HARRISON

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR ANDRE SANTOS

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR JAMES INSCH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR DAVID SMITH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR ANDREW MAHON

View Document

03/12/153 December 2015 CURRSHO FROM 30/11/2016 TO 05/04/2016

View Document

18/11/1518 November 2015 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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