- Company Overview for CHARTER INDUSTRIES LIMITED (00493142)
- Filing history for CHARTER INDUSTRIES LIMITED (00493142)
- People for CHARTER INDUSTRIES LIMITED (00493142)
- Charges for CHARTER INDUSTRIES LIMITED (00493142)
- More for CHARTER INDUSTRIES LIMITED (00493142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
18 Dec 2018 | SH20 | Statement by Directors | |
18 Dec 2018 | SH19 |
Statement of capital on 18 December 2018
|
|
18 Dec 2018 | CAP-SS | Solvency Statement dated 12/12/18 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | PSC02 | Notification of Cecil Holdings Limited as a person with significant control on 6 April 2016 | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 |