Chemenergy Ltd was registered on 03 December 2004 and has its registered office in London, it has a status of "Dissolved". This business has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Britt Allen | 01 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DS01 - Striking off application by a company | 30 September 2015 | |
RESOLUTIONS - N/A | 20 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 July 2015 | |
SH19 - Statement of capital | 20 July 2015 | |
CAP-SS - N/A | 20 July 2015 | |
MR04 - N/A | 04 July 2015 | |
MR04 - N/A | 24 June 2015 | |
MR04 - N/A | 24 June 2015 | |
AA01 - Change of accounting reference date | 06 January 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AP03 - Appointment of secretary | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
CH01 - Change of particulars for director | 18 June 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 06 December 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AD01 - Change of registered office address | 20 December 2010 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 09 December 2008 | |
AUD - Auditor's letter of resignation | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 11 November 2008 | |
AA - Annual Accounts | 02 November 2008 | |
AUD - Auditor's letter of resignation | 24 September 2008 | |
RESOLUTIONS - N/A | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
363a - Annual Return | 10 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 20 March 2007 | |
353 - Register of members | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
AA - Annual Accounts | 05 September 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
123 - Notice of increase in nominal capital | 18 May 2006 | |
RESOLUTIONS - N/A | 28 April 2006 | |
RESOLUTIONS - N/A | 28 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
RESOLUTIONS - N/A | 23 December 2005 | |
MEM/ARTS - N/A | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363a - Annual Return | 08 December 2005 | |
353 - Register of members | 08 December 2005 | |
353 - Register of members | 08 December 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
NEWINC - New incorporation documents | 03 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 August 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 26 October 2006 | Fully Satisfied |
N/A |
Charge of deposit | 26 January 2006 | Fully Satisfied |
N/A |