- Company Overview for CHEMENCE LIMITED (01746313)
- Filing history for CHEMENCE LIMITED (01746313)
- People for CHEMENCE LIMITED (01746313)
- Charges for CHEMENCE LIMITED (01746313)
- More for CHEMENCE LIMITED (01746313)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AP01 | Appointment of Ms Victoria Sophie Cooke as a director on 13 March 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | MR01 | Registration of charge 017463130009, created on 15 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Douglas Wilson on 30 June 2016 | |
30 Jun 2016 | CH03 | Secretary's details changed for Mr Robert Douglas Wilson on 30 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Hugh Vincent Cooke on 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Robert Douglas Wilson on 22 June 2014 | |
02 Jul 2014 | CH03 | Secretary's details changed for Mr Robert Douglas Wilson on 22 June 2014 | |
05 Mar 2014 | MR01 | Registration of charge 017463130008 | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 December 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders |