CHRYSALIS CV LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Liquidators' statement of receipts and payments to 2025-06-27

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

06/07/236 July 2023 Registered office address changed from 4 Winterton Court Market Square Westerham Kent TN16 1AL England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-07-06

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Statement of affairs

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023 Change of details for Miss Anna Louise Taylor as a person with significant control on 2023-04-12

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Registered office address changed from 104 High Street Orpington Kent BR6 0JY England to 17 Canville Rise Westerham Kent TN16 1FB on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Miss Anna Louise Taylor as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Miss Anna Louise Taylor on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Miss Anna Louise Taylor on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 11 OSWIN CLOSE ORPINGTON KENT BR5 2FA ENGLAND

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GWYNFA HOUSE 677 PRINCES ROAD DARTFORD KENT DA2 6EF ENGLAND

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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