- Company Overview for ADICHEM U.K. LIMITED (02807354)
- Filing history for ADICHEM U.K. LIMITED (02807354)
- People for ADICHEM U.K. LIMITED (02807354)
- More for ADICHEM U.K. LIMITED (02807354)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2018 | DS01 | Application to strike the company off the register | |
07 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
02 Jan 2018 | AP04 | Appointment of Auxilium Treuhand as a secretary on 29 December 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of August Buerge as a secretary on 29 December 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Johann Van Cossel as a director on 2 August 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Bernhard Jorg Fuerst as a director on 2 August 2017 | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Bernhard Jorg Fuerst on 18 January 2016 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from PO Box GU34 1AY the Old Coach House Draymans Way Alton Hampshiregu34 1Ay to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 20 July 2015 | |
04 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from Lord Rodney House, 1 Normandy Street, Alton Hampshire GU34 1DD to The Old Coach House Draymans Way Alton Hampshire GU34 1AY on 21 July 2014 | |
19 Jul 2014 | CH01 | Director's details changed for Bernhard Jorg Fuerst on 19 July 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |