- Company Overview for CHEMMI HOLDINGS LTD (09870892)
- Filing history for CHEMMI HOLDINGS LTD (09870892)
- People for CHEMMI HOLDINGS LTD (09870892)
- More for CHEMMI HOLDINGS LTD (09870892)
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) |
---|---|---|---|
11 Oct 2017 | PSC02 | Notification of Depix Holdings Limited as a person with significant control on 1 October 2017 | |
11 Oct 2017 | AP04 | Appointment of Nerea Legal Service Ltd. as a secretary on 10 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr. Mihaly Tamas Farkas as a director on 6 September 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 47 Churchfield Road London W3 6AY England to 7 Whitechapel Road Office 406 London E1 1DU on 11 October 2017 | |
11 Oct 2017 | PSC07 | Cessation of Tamica Sharon Payne as a person with significant control on 1 October 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Paul Andrew Westhead as a director on 6 September 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Paul Andrew Westhead as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Jonathan Snook as a director on 7 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from , 1-2 Broadgate Broadgate Circle, 2nd Floor, London, EC2M 2QS, England to 47 Churchfield Road London W3 6AY on 7 July 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from , Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England to 47 Churchfield Road London W3 6AY on 12 June 2017 | |
04 May 2017 | CH01 | Director's details changed for Jonathan Snook on 4 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from , 120 High Road, East Finchley, N2 9ED, England to 47 Churchfield Road London W3 6AY on 4 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from , 120 High Road, East Finchley, N2 9ED, England to 47 Churchfield Road London W3 6AY on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from , Suite 5 Courtyard the Old Monastery, Windhill Bishops Stortford, Essex, CM23 2nd, England to 47 Churchfield Road London W3 6AY on 2 May 2017 | |
30 Apr 2017 | CH01 | Director's details changed for Jonathan Snook on 30 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Stuart Poppleton as a director on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of a director | |
20 Apr 2017 | AP01 | Appointment of Jonathan Snook as a director on 20 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Stuart Poppleton as a director on 18 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of a director | |
22 Mar 2017 | AD01 | Registered office address changed from , 78 York Street, London, W1H 1DP, England to 47 Churchfield Road London W3 6AY on 22 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of a director | |
19 Mar 2017 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 19 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Miss Nicole Claire Denzey as a director on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Tamica Sharon Payne as a director on 9 March 2017 |