Advanced company searchLink opens in new window

CHEMMI HOLDINGS LTD

Company number 09870892

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)
11 Sep 2023 TM01 Termination of appointment of Rositsa Nikiforova Kondeva as a director on 9 September 2023
11 Sep 2023 PSC07 Cessation of Rositsa Nikiforova Kondeva as a person with significant control on 11 September 2023
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 30 November 2019
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 CS01 Confirmation statement made on 3 October 2020 with updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 PSC07 Cessation of Depix Holdings Limited as a person with significant control on 3 October 2019
03 Oct 2019 PSC01 Notification of Rositsa Nikiforova Kondeva as a person with significant control on 3 October 2019
16 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with updates
26 Feb 2019 AP01 Appointment of Ms Rositsa Nikiforova Kondeva as a director on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Denys Kolosovych as a director on 25 February 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2019 AA Accounts for a dormant company made up to 30 November 2017
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
02 Feb 2018 AP01 Appointment of Mr Denys Kolosovych as a director on 2 February 2018
08 Jan 2018 TM01 Termination of appointment of Mihaly Tamas Farkas as a director on 6 September 2017
08 Jan 2018 TM02 Termination of appointment of Nerea Legal Service Ltd. as a secretary on 10 October 2017
03 Nov 2017 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU England to 20-22 Wenlock Road London N1 7GU on 3 November 2017
11 Oct 2017 PSC02 Notification of Depix Holdings Limited as a person with significant control on 1 October 2017