- Company Overview for CHEMGENE SOLUTIONS LIMITED (08148313)
- Filing history for CHEMGENE SOLUTIONS LIMITED (08148313)
- People for CHEMGENE SOLUTIONS LIMITED (08148313)
- Charges for CHEMGENE SOLUTIONS LIMITED (08148313)
- More for CHEMGENE SOLUTIONS LIMITED (08148313)
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) |
---|---|---|---|
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
07 Jul 2017 | AD01 | Registered office address changed from Brown & Co House 4 High Street Brasted Westerham Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 7 July 2017 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr Richard James Hayman on 24 July 2014 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
25 Jul 2013 | MR01 | Registration of charge 081483130001 | |
27 Mar 2013 | AP01 | Appointment of Mr Richard James Hayman as a director | |
14 Feb 2013 | AD01 | Registered office address changed from Unit 3 Lumina Business Park Martindale Road the Wirral Merseyside CH62 3PT on 14 February 2013 | |
10 Aug 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
10 Aug 2012 | AD01 | Registered office address changed from Brown & Co House 4 High Street Brasted Kent TN16 1JA United Kingdom on 10 August 2012 | |
18 Jul 2012 | NEWINC | Incorporation |