- Company Overview for CD CHEM LIMITED (SC429140)
- Filing history for CD CHEM LIMITED (SC429140)
- People for CD CHEM LIMITED (SC429140)
- Charges for CD CHEM LIMITED (SC429140)
- More for CD CHEM LIMITED (SC429140)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
19 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
13 Dec 2022 | MR04 | Satisfaction of charge SC4291400001 in full | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
22 Oct 2021 | PSC02 | Notification of Blackburn Health Ltd as a person with significant control on 3 August 2021 | |
22 Oct 2021 | PSC07 | Cessation of Damian Luke Nugent as a person with significant control on 3 August 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Damian Luke Nugent as a director on 3 August 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Mohammed Arif Hanif as a director on 3 August 2021 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Apr 2020 | AD01 | Registered office address changed from 53 Whitehill Avenue Stepps Glasgow G33 6BN Scotland to 2a Sycamore Walk Blackburn Bathgate West Lothian EH47 7LH on 21 April 2020 | |
12 Mar 2020 | MR01 | Registration of charge SC4291400001, created on 2 March 2020 | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Damian Luke Nugent as a person with significant control on 21 January 2019 | |
05 Aug 2019 | PSC01 | Notification of Christopher Johnstone as a person with significant control on 21 January 2019 |