Advanced company searchLink opens in new window

CHEMOX LIMITED

Company number 08961439

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
19 Apr 2018 TM02 Termination of appointment of Evelyn Clifford as a secretary on 1 April 2018
07 Mar 2018 AD04 Register(s) moved to registered office address Gladstone House 77-79 High Street Egham Surrey TW20 9HY
07 Mar 2018 AD01 Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 March 2018
07 Mar 2018 PSC05 Change of details for Chemox Pound Limited as a person with significant control on 7 March 2018
02 Nov 2017 TM01 Termination of appointment of Evelyn Clifford as a director on 1 November 2017
12 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of John Henry William De Montfort as a director on 27 March 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
15 Mar 2016 TM02 Termination of appointment of David George Barnby as a secretary on 10 March 2016
15 Mar 2016 AP03 Appointment of Ms Evelyn Clifford as a secretary on 10 March 2016
09 Mar 2016 CH01 Director's details changed for Mr Gavin David Westley on 26 January 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
18 Nov 2014 AD03 Register(s) moved to registered inspection location Gladstone House 77-79 High Street Egham Surrey TW20 9HY
18 Nov 2014 AD02 Register inspection address has been changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY
17 Jul 2014 CERTNM Company name changed chemox sub one LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
17 Jul 2014 CONNOT Change of name notice