CHROMEX GROUP LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Registered office address changed from 4th Floor, 33 Cavendish Square London W1G 0PW England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-01-23

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2320 September 2023 Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 2023-09-20

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Director's details changed for Mr Gaurav Mohindra on 2023-04-20

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2019-06-30

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2021-06-30

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2020-06-30

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from C/O First Floor Reception Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-20

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Gaurav Mohindra on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Gian Mohindra as a secretary on 2021-12-31

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to C/O First Floor Reception Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Gautam Mohindra as a person with significant control on 2021-06-30

View Document

03/11/213 November 2021 Registered office address changed from 45 Charles Street Mayfair London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03

View Document

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

View Accounts

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

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANGEETA MOHINDRA

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2019

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2018

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / GAUTAM MOHINDRA / 01/07/2019

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAUTAM MOHINDRA

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/15

View Document

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

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS SANGEETA MOHINDRA

View Document

30/08/1230 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV MOHINDRA / 10/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR GOTL MOHINDRA

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED GOTL GAUTAM MOHINDRA

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR GAGAN MOHINDRA

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/08/0728 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 27 HAMPSTEAD ROAD, LONDON, NW1 3JA

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 COMPANY NAME CHANGED THISISFURNITURE LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 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