Advanced company searchLink opens in new window

CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED

Company number 01163274

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
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
24 Dec 2019 SH20 Statement by Directors
24 Dec 2019 SH19 Statement of capital on 24 December 2019
  • GBP 1
24 Dec 2019 CAP-SS Solvency Statement dated 24/12/19
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 CH01 Director's details changed for Guy Rostron on 28 September 2012
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
12 Feb 2018 PSC02 Notification of Cast 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
02 Aug 2017 PSC08 Notification of a person with significant control statement
02 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 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 4 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 Anne Lynne Puckett as a director on 30 September 2016