CHROMEVALUE HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-05-14

View Document

21/04/2421 April 2024 Registered office address changed from C/O 5 North Street Hailsham East Sussex BN27 1DQ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-04-21

View Document

21/04/2421 April 2024 Appointment of a voluntary liquidator

View Document

21/04/2421 April 2024 Statement of affairs

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

25/03/2125 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CURRSHO FROM 25/11/2019 TO 24/11/2019

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / ARDEN GREEN MANAGEMENT LIMITED / 20/07/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 25/11/18 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/05/1929 May 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1926 February 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082517230002

View Document

25/11/1825 November 2018 Annual accounts for year ending 25 Nov 2018

View Accounts

20/08/1820 August 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/11/1729 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

24/08/1724 August 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

06/07/166 July 2016 AUDITOR'S RESIGNATION

View Document

06/07/166 July 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/07/164 July 2016 AUDITOR'S RESIGNATION

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082517230001

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/11/2015

View Document

19/11/1519 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

16/01/1516 January 2015 AUDITOR'S RESIGNATION

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WILLIS

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR RICHARD WORTLEY

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTLEY

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR BEMAL PATEL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR BEN WILLIS

View Document

17/12/1317 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

17/12/1217 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 380

View Document

12/10/1212 October 2012 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