Advanced company searchLink opens in new window

CHEMATITEC LTD.

Company number 07741208

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Oct 2016 CH01 Director's details changed for Ms Mary Jane Hoareau on 26 September 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
09 May 2016 CH01 Director's details changed for Ms Mary Jane Maria on 12 February 2016
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
18 Sep 2014 TM01 Termination of appointment of Harry Gilbert Buron as a director on 15 August 2014
18 Sep 2014 AP01 Appointment of Ms Mary Jane Maria as a director on 15 August 2014
18 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
14 Sep 2012 AP01 Appointment of Mr Harry Gilbert Buron as a director