CHEMRING UAE LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire, England
StatusDISSOLVED
Company No.10058292
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 29 days

SUMMARY

CHEMRING UAE LIMITED is an dissolved private limited company with number 10058292. It was incorporated 8 years, 2 months, 11 days ago, on 11 March 2016 and it was dissolved 1 year, 11 months, 29 days ago, on 24 May 2022. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-09-14

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/08/21

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ord

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Michael James Flowers

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gregory Lewis

Appointment date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Ellard

Change date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Bowers

Termination date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-10-31

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

224 ENTERPRISE LIMITED

2 ALLEYN PLACE,WESTCLIFF-ON-SEA,SS0 8AT

Number:08054219
Status:ACTIVE
Category:Private Limited Company

EKS HAULAGE LTD

9 JAMES COURT,STANFORD-LE-HOPE,SS17 0GB

Number:11639936
Status:ACTIVE
Category:Private Limited Company

IRENAT LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:08713771
Status:ACTIVE
Category:Private Limited Company

JT & AJ ANDREWS LIMITED

ST. JOHN''S HOUSE,TAUNTON,TA1 4AY

Number:07542951
Status:ACTIVE
Category:Private Limited Company

NORTH EAST CONTROLS LIMITED

13 PARK DRIVE MELTON PARK,NEWCASTLE UPON TYNE,NE3 5QB

Number:04993160
Status:ACTIVE
Category:Private Limited Company

STORIES (SERVICES) LIMITED

8TH FLOOR,LONDON,EC4A 2EA

Number:11646051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source