ASSET CHEMIST LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Completion of winding up

View Document

06/12/186 December 2018 ORDER OF COURT TO WIND UP

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUYOMI OLUGBENGA ADENAIKE / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / TOYIN BILIKISU ADENAIKE / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / OLUGBEMILEKE ADENAIKE / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / OLUYOMI OLUGBENGA ADENAIKE / 11/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBEMILEKE ADENAIKE / 11/09/2018

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR TOYIN ADENAIKE

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY TOYIN ADENAIKE

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / TOYIN BILIKISU ADENAIKE / 08/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUGBEMILEKE ADENAIKE

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOYIN BILIKISU ADENAIKE

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUYOMI OLUGBENGA ADENAIKE

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / OLUGBEMILEKE ADENAIKE / 08/11/2017

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042812660007

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042812660006

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042812660005

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

17/09/1517 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 38 GROVEBURY ROAD ABBEYWOOD LONDON SE2 9BB

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOYIN BILIKISU ADENAIKE / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUYOMI ADENAIKE / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUGBEMILEKE ADENAIKE / 01/10/2009

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

23/10/0923 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR YOUNIS AL FARSI

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR OLUYOMI ADENAIKE

View Document

19/02/0919 February 2009 31/08/06 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company