- Company Overview for CHEMOX POUND INVESTMENT LIMITED (08989550)
- Filing history for CHEMOX POUND INVESTMENT LIMITED (08989550)
- People for CHEMOX POUND INVESTMENT LIMITED (08989550)
- More for CHEMOX POUND INVESTMENT LIMITED (08989550)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
22 Apr 2020 | CH01 | Director's details changed for Mr Crighton Roger Du-Preez on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Ms Michelle Abina Bourke on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Ms Gloria Agnes Ford on 22 April 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
20 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2018 | AP01 | Appointment of Ms Gloria Agnes Ford as a director on 1 June 2018 | |
10 Aug 2018 | AP01 | Appointment of Ms Michelle Abina Bourke as a director on 1 June 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Crighton Roger Du-Preez as a director on 1 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
07 Mar 2018 | CH01 | Director's details changed for Mr John Andrew Stone on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 March 2018 | |
07 Mar 2018 | AD04 | Register(s) moved to registered office address Sussex House the Pines Broad Street Guildford Surrey GU3 3BH | |
02 Nov 2017 | TM01 | Termination of appointment of Evelyn Clifford as a director on 1 November 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |