- Company Overview for FIRSTCHEM LIMITED (03812464)
- Filing history for FIRSTCHEM LIMITED (03812464)
- People for FIRSTCHEM LIMITED (03812464)
- More for FIRSTCHEM LIMITED (03812464)
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
|
|
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
|
|
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
|