Advanced company searchLink opens in new window

CHEMPROD LIMITED

Company number 03858267

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CH01 Director's details changed for Khatchatour Kirakossain on 4 November 2022
04 Nov 2022 PSC04 Change of details for Khatchatour Kirakossain as a person with significant control on 4 November 2022
03 Nov 2022 TM02 Termination of appointment of Parfigroup Uk Limited as a secretary on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Jacques Hubert Antoine Meys as a director on 1 November 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from The Corner House High Street Aylesford ME20 7BG England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 28 October 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2019 CS01 Confirmation statement made on 13 October 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CH01 Director's details changed for Mr Jacques Hubert Antoine Meys on 4 February 2019
06 Dec 2018 PSC04 Change of details for Khatchatour Kirakossain as a person with significant control on 6 April 2016
06 Dec 2018 CH01 Director's details changed for Khatchatour Kirakossain on 6 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 AP04 Appointment of Parfigroup Uk Limited as a secretary on 15 August 2018
14 May 2018 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 14 May 2018
13 Apr 2018 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to The Corner House High Street Aylesford ME20 7BG on 13 April 2018
14 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with updates