- Company Overview for SCHEMP LIMITED (08858560)
- Filing history for SCHEMP LIMITED (08858560)
- People for SCHEMP LIMITED (08858560)
- Charges for SCHEMP LIMITED (08858560)
- More for SCHEMP LIMITED (08858560)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | MR04 | Satisfaction of charge 088585600001 in full | |
25 Feb 2020 | MR04 | Satisfaction of charge 088585600004 in full | |
20 Feb 2020 | TM01 | Termination of appointment of Eugene Christopher Patel as a director on 18 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Eugene Christopher Patel as a person with significant control on 11 February 2020 | |
11 Feb 2020 | TM02 | Termination of appointment of Eugene Patel as a secretary on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Eugene Christopher Patel as a person with significant control on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Vivien Jane Patel as a director on 10 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from C/O Eugene Patel 80 Bouverie Avenue Salisbury SP2 8DX to 80 Bouverie Avenue Salisbury SP2 8DX on 11 February 2020 | |
09 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
20 Aug 2019 | AP01 | Appointment of Mrs Vivien Jane Patel as a director on 19 August 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Aug 2017 | MR01 | Registration of charge 088585600004, created on 4 August 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
11 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
19 Nov 2015 | MR04 | Satisfaction of charge 088585600002 in full | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
08 Jan 2015 | MR01 | Registration of charge 088585600003, created on 22 December 2014 |