Advanced company searchLink opens in new window

CHEMISTREE LIMITED

Company number 05043467

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 TM01 Termination of appointment of Mahendra Kadam as a director on 21 May 2018
19 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Mar 2018 CH01 Director's details changed for Mr. Mahendra Kadam on 7 March 2018
06 Mar 2018 PSC05 Change of details for Gold Nuts Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Nov 2016 CH01 Director's details changed for Mr. Mahendra Kadam on 24 November 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL on 2 September 2016
26 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
20 Apr 2016 CH01 Director's details changed for Mr. Mahendra Kadam on 19 April 2016
05 Jan 2016 AAMD Amended accounts for a small company made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Mr. Mahendra Kadam as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015
07 Oct 2015 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Joshy Mathew as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
19 Mar 2015 CH03 Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 18 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013