Advanced company searchLink opens in new window

FIRSTCHEM LIMITED

Company number 03812464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
17 Apr 2020 AP01 Appointment of Ingvild Liborg as a director on 17 April 2020
17 Apr 2020 AP01 Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020
20 Dec 2019 PSC07 Cessation of Varsha Navinchandas Engineer as a person with significant control on 16 December 2019
20 Dec 2019 PSC07 Cessation of Navinchandas Jamnadas Engineer as a person with significant control on 16 December 2019
20 Dec 2019 PSC01 Notification of Guy Semmens as a person with significant control on 16 December 2019
20 Dec 2019 PSC02 Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019
08 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
13 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
27 Jul 2015 AD01 Registered office address changed from Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 27 July 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
02 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
10 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10