Advanced company searchLink opens in new window

CHARCOAL CLOTH (INTERNATIONAL) LIMITED

Company number 01346554

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)
09 Oct 2017 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,001,000
12 Oct 2015 CH01 Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015
12 Oct 2015 CH01 Director's details changed for Mr Reinier Pieter Keijzer on 1 July 2015
12 Oct 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
08 Oct 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,001,000
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 TM01 Termination of appointment of Nicole Cambre as a director
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,001,000
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AP01 Appointment of Axel Dieter Brinkmann-Hornbogen as a director
15 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 TM01 Termination of appointment of Cornelius Majoor as a director
19 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011.
13 Oct 2011 AD03 Register(s) moved to registered inspection location