- Company Overview for CHLORIDE LIMITED (00356617)
- Filing history for CHLORIDE LIMITED (00356617)
- People for CHLORIDE LIMITED (00356617)
- Charges for CHLORIDE LIMITED (00356617)
- More for CHLORIDE LIMITED (00356617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2015 | AD01 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 | |
16 Sep 2014 | TM01 | Termination of appointment of Anton Conrad as a director on 1 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
17 Jan 2014 | AP01 | Appointment of Mr Eamon John Rowan as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Jeffrey Young as a director | |
06 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 May 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Ian Bray as a director | |
30 Nov 2011 | AP01 | Appointment of Jeffrey John Young as a director | |
30 Nov 2011 | AP01 | Appointment of Anton Conrad as a director | |
06 Jul 2011 | MISC | Aud res | |
07 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Feb 2011 | AP03 | Appointment of Teresa Field as a secretary | |
19 Jan 2011 | TM02 | Termination of appointment of Jon Messent as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Jon Messent as a director |