Advanced company searchLink opens in new window

CHEM (LEIC) LTD

Company number 07085898

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)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 February 2012
08 Mar 2011 4.20 Statement of affairs with form 4.19
08 Mar 2011 600 Appointment of a voluntary liquidator
08 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-25
01 Feb 2011 AP01 Appointment of Mr Amad Mia Ali as a director
01 Feb 2011 TM01 Termination of appointment of Mohammed Patel as a director
27 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
19 Nov 2010 CERTNM Company name changed lemon & lime design LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
19 Nov 2010 CONNOT Change of name notice
23 Sep 2010 TM01 Termination of appointment of Mohan Ariga as a director
16 Sep 2010 AP01 Appointment of Mr Mohammed Safi Patel as a director
16 Sep 2010 AD01 Registered office address changed from 32 De Montfort Street Leicester LE1 7GD United Kingdom on 16 September 2010
25 Jan 2010 TM01 Termination of appointment of Balbir Dhindsa as a director
25 Jan 2010 AP01 Appointment of Mohan Kumar Ariga as a director
25 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted