Advanced company searchLink opens in new window

CHEMD HOLDINGS LIMITED

Company number 08530409

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 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 AP01 Appointment of Mr Daniel Lee as a director on 29 March 2018
14 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 18/05/2017
23 Feb 2018 AA Full accounts made up to 31 March 2017
17 Jan 2018 TM02 Termination of appointment of Hal Management Limited as a secretary on 22 December 2017
11 Jan 2018 PSC02 Notification of Pharmacy2U Limited as a person with significant control on 2 July 2016
11 Jan 2018 PSC07 Cessation of Pharmacy2U Limited as a person with significant control on 6 April 2017
29 Aug 2017 MR01 Registration of charge 085304090005, created on 23 August 2017
30 Jun 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
20 May 2017 CS01 19/05/17 Statement of Capital gbp 1128.3433
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/03/2018.
27 Mar 2017 AA Group of companies' accounts made up to 31 December 2015
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Aug 2016 MR04 Satisfaction of charge 085304090004 in full
26 Jul 2016 SH08 Change of share class name or designation
26 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 2 July 2016
  • GBP 1,128.3433
05 Jul 2016 TM01 Termination of appointment of Julian Charles Desmond Culhane as a director on 2 July 2016
04 Jul 2016 TM01 Termination of appointment of Carolina Brochado as a director on 2 July 2016
04 Jul 2016 TM01 Termination of appointment of Mattias Lennart Seve Ljungman as a director on 2 July 2016
04 Jul 2016 MR04 Satisfaction of charge 085304090002 in full
04 Jul 2016 MR04 Satisfaction of charge 085304090003 in full
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association