GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2018/01/23 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/06/02 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: S H Landes Llp 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB. Previous address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/02 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/06/22 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/16.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/16.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2015
| capital
|
Free Download
(2 pages)
|
TM02 |
2015/01/13 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/12/22 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/13. New Address: 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB. Previous address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/12/22 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/02 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/02 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/02 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/03/12 from 5Th Floor Kemp House 152-160 City Road London EC1V 2NP
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/01/05 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/02 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/08/17.
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2010/12/14
filed on: 7th, April 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2011
| resolution
|
Free Download
(20 pages)
|
AD01 |
Change of registered office on 2011/03/15 from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
MISC |
Amending 288A
filed on: 27th, July 2010
| miscellaneous
|
Free Download
(3 pages)
|
CH01 |
On 2010/07/16 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/02 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/05/13 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/13 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/15 from First Floor 12 Berwick Street London W1F 0PN
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2010/02/15
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
288a |
On 2009/07/23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, July 2009
| resolution
|
Free Download
(26 pages)
|
288a |
On 2009/07/23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/2009 from c/o dmh stallard gainsborough house pegler way crawley west sussex RH11 7FZ
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, June 2009
| incorporation
|
Free Download
(15 pages)
|
288a |
On 2009/06/11 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/11 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/08 Appointment terminated secretary
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from 6-8 underwood street london N1 7JQ
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chemford LIMITEDcertificate issued on 09/06/09
filed on: 6th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2009
| incorporation
|
Free Download
(19 pages)
|