- Company Overview for EUROPEAN CHEMICAL BROKERS LTD (SC495100)
- Filing history for EUROPEAN CHEMICAL BROKERS LTD (SC495100)
- People for EUROPEAN CHEMICAL BROKERS LTD (SC495100)
- More for EUROPEAN CHEMICAL BROKERS LTD (SC495100)
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) |
---|---|---|---|
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Charles Browne as a person with significant control on 23 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Charles Browne as a director on 23 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Gareth Curle as a director on 23 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Gareth Curle as a person with significant control on 23 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | PSC01 | Notification of Gareth Curle as a person with significant control on 12 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Gareth Curle as a director on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Allen Edward Brady as a director on 12 October 2018 | |
12 Oct 2018 | PSC07 | Cessation of Allen Edward Brady as a person with significant control on 12 October 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|