- Company Overview for CHEMISTREE LIMITED (05043467)
- Filing history for CHEMISTREE LIMITED (05043467)
- People for CHEMISTREE LIMITED (05043467)
- Charges for CHEMISTREE LIMITED (05043467)
- More for CHEMISTREE LIMITED (05043467)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | TM01 | Termination of appointment of Mahendra Kadam as a director on 21 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr. Mahendra Kadam on 7 March 2018 | |
06 Mar 2018 | PSC05 | Change of details for Gold Nuts Limited as a person with significant control on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr. Mahendra Kadam on 24 November 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | AD01 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL on 2 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr. Mahendra Kadam on 19 April 2016 | |
05 Jan 2016 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
07 Oct 2015 | AP01 | Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Joshy Mathew as a director on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
19 Mar 2015 | CH03 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 18 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 |