CELANESE ELECTRONIC MATERIALS UK LIMITED
Company number 09623556
- Company Overview for CELANESE ELECTRONIC MATERIALS UK LIMITED (09623556)
- Filing history for CELANESE ELECTRONIC MATERIALS UK LIMITED (09623556)
- People for CELANESE ELECTRONIC MATERIALS UK LIMITED (09623556)
- More for CELANESE ELECTRONIC MATERIALS UK LIMITED (09623556)
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) |
---|---|---|---|
24 Sep 2019 | PSC05 | Change of details for Dupont De Nemours Inc. as a person with significant control on 1 June 2019 | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
02 Jul 2019 | PSC02 | Notification of Dupont De Nemours Inc. as a person with significant control on 17 December 2018 | |
20 Jun 2019 | PSC07 | Cessation of Du Pont (U.K.) Limited as a person with significant control on 17 December 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of Adrian Paul Gough as a director on 1 April 2019 | |
02 Apr 2019 | AP01 | Appointment of David Spence as a director on 1 April 2019 | |
18 Oct 2018 | SH20 | Statement by Directors | |
18 Oct 2018 | SH19 |
Statement of capital on 18 October 2018
|
|
18 Oct 2018 | CAP-SS | Solvency Statement dated 18/10/18 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Adrian Paul Gough on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Stephen Reeve on 2 December 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Stephen Reeve on 2 December 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Wedgwood Way Stevenage Hertfordshire SG1 4QN United Kingdom to 4th Floor Kings Court London Road Stevenage Hertfordshire SG1 2NG on 30 September 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|