Advanced company searchLink opens in new window

UNIRICH CHEMICAL LTD.

Company number 06382425

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 80,000
29 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 80,000
20 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 80,000
25 Sep 2013 TM02 Termination of appointment of a secretary
23 Sep 2013 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
23 Sep 2013 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 23 September 2013
30 Sep 2012 AA Accounts for a dormant company made up to 30 September 2012
16 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
16 Aug 2012 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
09 Aug 2012 AD01 Registered office address changed from 75 Westmoreland Avenue Welling London England DA16 2QB on 9 August 2012
03 May 2012 AA Accounts for a dormant company made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
31 Oct 2011 CH03 Secretary's details changed for Pei Min Tao on 24 September 2011
31 Oct 2011 CH01 Director's details changed for Rui Xing Wang on 24 September 2011
28 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Feb 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 9 June 2010
08 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009