Advanced company searchLink opens in new window

CHEMOX POUND INVESTMENT LIMITED

Company number 08989550

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mr Crighton Roger Du-Preez on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Ms Michelle Abina Bourke on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Ms Gloria Agnes Ford on 22 April 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
20 Dec 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 AP01 Appointment of Ms Gloria Agnes Ford as a director on 1 June 2018
10 Aug 2018 AP01 Appointment of Ms Michelle Abina Bourke as a director on 1 June 2018
10 Aug 2018 AP01 Appointment of Mr Crighton Roger Du-Preez as a director on 1 June 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
07 Mar 2018 CH01 Director's details changed for Mr John Andrew Stone on 7 March 2018
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 AD04 Register(s) moved to registered office address Sussex House the Pines Broad Street Guildford Surrey GU3 3BH
02 Nov 2017 TM01 Termination of appointment of Evelyn Clifford as a director on 1 November 2017
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016