DEFEND CHEM LTD

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Registered office address changed to PO Box 4385, 10891201 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-07

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2021-07-13 to 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/20

View Document

13/07/2013 July 2020 Annual accounts for year ending 13 Jul 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

14/07/1914 July 2019 Appointment of Mr Mark Omorowa Segun Eddo as a director on 2019-07-14

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR MARK OMOROWA SEGUN EDDO

View Document

14/07/1914 July 2019 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 184 - 186 Ashfield Avenue Atherton M46 0HD on 2019-07-14

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/07/1914 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/19

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR XIUMEI LU

View Document

14/07/1914 July 2019 CESSATION OF XIUMEI LU AS A PSC

View Document

13/07/1913 July 2019 Annual accounts for year ending 13 Jul 2019

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 PREVSHO FROM 31/07/2018 TO 13/07/2018

View Document

13/07/1813 July 2018 Annual accounts for year ending 13 Jul 2018

View Accounts

06/09/176 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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