Advanced company searchLink opens in new window

CHARTER INDUSTRIES LIMITED

Company number 00493142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
18 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 12/12/2018
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
  • GBP 1,250,001
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,250,001
22 Jun 2015 CH01 Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014