- Company Overview for CHEMICAL POINT LIMITED (09879605)
- Filing history for CHEMICAL POINT LIMITED (09879605)
- People for CHEMICAL POINT LIMITED (09879605)
- More for CHEMICAL POINT LIMITED (09879605)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
16 Jun 2022 | AD01 | Registered office address changed from Bourne Business Park 500 Dashwood Lang Road Weybridge Surrey KT15 2NY England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 16 June 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
24 Sep 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | AD01 | Registered office address changed from 28 Hawker Drive Addlestone KT15 2FP England to Bourne Business Park 500 Dashwood Lang Road Weybridge Surrey KT15 2NY on 1 July 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr Nicolaas Klein as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Mirella Sandrini as a director on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Laura Sandrini as a director on 31 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 38 Second Avenue Walton-on-Thames KT12 2HW United Kingdom to 28 Hawker Drive Addlestone KT15 2FP on 23 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
03 May 2016 | CH03 | Secretary's details changed for Mrs Mirella Sandrini on 3 May 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 38 Second Avenue Walton-on-Thames KT12 2HW on 26 April 2016 |