Download leads from Nexok and grow your business. Find out more

Chromelabel Limited

Documents

Total Documents81
Total Pages370

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off
24 July 2018First Gazette notice for compulsory strike-off
3 October 2017Termination of appointment of Philip Nigel Hall as a director on 21 September 2017
3 October 2017Termination of appointment of Philip Nigel Hall as a secretary on 21 September 2017
3 October 2017Termination of appointment of Philip Nigel Hall as a director on 21 September 2017
3 October 2017Termination of appointment of Philip Nigel Hall as a secretary on 21 September 2017
13 July 2017Registration of charge 053308840001, created on 28 June 2017
13 July 2017Registration of charge 053308840001, created on 28 June 2017
27 January 2017Confirmation statement made on 12 January 2017 with updates
27 January 2017Confirmation statement made on 12 January 2017 with updates
19 May 2016Total exemption small company accounts made up to 31 January 2016
19 May 2016Total exemption small company accounts made up to 31 January 2016
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 75,000
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 75,000
18 June 2015Total exemption small company accounts made up to 31 January 2015
18 June 2015Total exemption small company accounts made up to 31 January 2015
11 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
11 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
12 May 2014Total exemption small company accounts made up to 31 January 2014
12 May 2014Total exemption small company accounts made up to 31 January 2014
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 75,000
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 75,000
18 June 2013Total exemption small company accounts made up to 31 January 2013
18 June 2013Total exemption small company accounts made up to 31 January 2013
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
23 July 2012Total exemption small company accounts made up to 31 January 2012
23 July 2012Total exemption small company accounts made up to 31 January 2012
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
8 July 2011Total exemption small company accounts made up to 31 January 2011
8 July 2011Total exemption small company accounts made up to 31 January 2011
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
24 February 2011Secretary's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Director's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Director's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Director's details changed for Charles William David Barker on 1 February 2010
24 February 2011Director's details changed for Charles William David Barker on 1 February 2010
24 February 2011Secretary's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Director's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Secretary's details changed for Mr Philip Nigel Hall on 1 February 2010
24 February 2011Director's details changed for Charles William David Barker on 1 February 2010
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
27 October 2010Total exemption small company accounts made up to 31 January 2010
27 October 2010Total exemption small company accounts made up to 31 January 2010
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
3 July 2009Total exemption small company accounts made up to 31 January 2009
3 July 2009Total exemption small company accounts made up to 31 January 2009
27 February 2009Return made up to 12/01/09; full list of members
27 February 2009Return made up to 12/01/09; full list of members
4 November 2008Total exemption small company accounts made up to 31 January 2008
4 November 2008Total exemption small company accounts made up to 31 January 2008
13 February 2008Registered office changed on 13/02/08 from: c/o howarth clark whitehill north lane house 9B north lane headingley leeds west yorkshire LS6 3HG
13 February 2008Return made up to 12/01/08; full list of members
13 February 2008Secretary's particulars changed;director's particulars changed
13 February 2008Registered office changed on 13/02/08 from: c/o howarth clark whitehill north lane house 9B north lane headingley leeds west yorkshire LS6 3HG
13 February 2008Secretary's particulars changed;director's particulars changed
13 February 2008Return made up to 12/01/08; full list of members
18 September 2007Accounts for a small company made up to 31 January 2007
18 September 2007Accounts for a small company made up to 31 January 2007
15 February 2007Return made up to 12/01/07; full list of members
15 February 2007Return made up to 12/01/07; full list of members
14 August 2006Accounts for a small company made up to 31 January 2006
14 August 2006Accounts for a small company made up to 31 January 2006
20 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
20 January 2006New secretary appointed;new director appointed
20 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
20 January 2006New secretary appointed;new director appointed
20 January 2006New director appointed
20 January 2006New director appointed
11 February 2005Registered office changed on 11/02/05 from: 16 churchill way cardiff CF10 2DX
11 February 2005Registered office changed on 11/02/05 from: 16 churchill way cardiff CF10 2DX
11 February 2005Nc inc already adjusted 01/02/05
11 February 2005Nc inc already adjusted 01/02/05
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 February 2005Ad 01/02/05--------- £ si 74999@1=74999 £ ic 1/75000
11 February 2005Ad 01/02/05--------- £ si 74999@1=74999 £ ic 1/75000
12 January 2005Incorporation
12 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing