CHROMEX GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-21 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Appointment of a voluntary liquidator |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Statement of affairs |
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 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
19/10/2319 October 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Director's details changed for Mr Gaurav Mohindra on 2023-04-20 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2019-06-30 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2021-06-30 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2020-06-30 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
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 |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Confirmation statement made on 2022-11-25 with updates |
09/12/229 December 2022 | Director's details changed for Mr Gaurav Mohindra on 2022-11-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Termination of appointment of Gian Mohindra as a secretary on 2021-12-31 |
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
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 |
25/11/2125 November 2021 | Cessation of Gautam Mohindra as a person with significant control on 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SANGEETA MOHINDRA |
31/01/2031 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2019 |
31/01/2031 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019 |
31/01/2031 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016 |
31/01/2031 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017 |
31/01/2031 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2018 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / GAUTAM MOHINDRA / 01/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAUTAM MOHINDRA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/11/162 November 2016 | DISS40 (DISS40(SOAD)) |
01/11/161 November 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
20/09/1620 September 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | 10/08/15 STATEMENT OF CAPITAL GBP 1 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/09/149 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/11/138 November 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/04/133 April 2013 | DIRECTOR APPOINTED MRS SANGEETA MOHINDRA |
30/08/1230 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/08/1130 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1118 March 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
06/10/106 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAURAV MOHINDRA / 10/08/2010 |
22/09/1022 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
25/04/1025 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/11/097 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
10/08/0910 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR GOTL MOHINDRA |
23/04/0923 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR APPOINTED GOTL GAUTAM MOHINDRA |
21/11/0821 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR GAGAN MOHINDRA |
21/04/0821 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/08/0728 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/075 July 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0516 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/02/051 February 2005 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 27 HAMPSTEAD ROAD, LONDON, NW1 3JA |
11/05/0411 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/045 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/03/049 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/02/0425 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0324 June 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
01/10/021 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
16/08/0216 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW SECRETARY APPOINTED |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | COMPANY NAME CHANGED THISISFURNITURE LIMITED CERTIFICATE ISSUED ON 08/08/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
10/05/0010 May 2000 | NEW SECRETARY APPOINTED |
10/05/0010 May 2000 | NEW DIRECTOR APPOINTED |
28/04/0028 April 2000 | SECRETARY RESIGNED |
28/04/0028 April 2000 | DIRECTOR RESIGNED |
17/04/0017 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHROMEX GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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