CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Company number 01346554
- Company Overview for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Filing history for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- People for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Charges for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Registers for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- More for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Oct 2011 | AD03 | Register(s) moved to registered inspection location |