- Company Overview for CHATEAU MUSAR INTERNATIONAL LIMITED (02100125)
- Filing history for CHATEAU MUSAR INTERNATIONAL LIMITED (02100125)
- People for CHATEAU MUSAR INTERNATIONAL LIMITED (02100125)
- Charges for CHATEAU MUSAR INTERNATIONAL LIMITED (02100125)
- More for CHATEAU MUSAR INTERNATIONAL LIMITED (02100125)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CH03 | Secretary's details changed for Richard Hunt on 17 December 2018 | |
17 Dec 2018 | AP03 | Appointment of Richard Hunt as a secretary on 1 December 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Jane Sowter as a secretary on 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
11 Oct 2017 | PSC04 | Change of details for Mr Ronald Hochar as a person with significant control on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Gaston Hochar as a person with significant control on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 6 st. Mary's Street Bungay NR35 1AX to Faiers House Gilray Road Diss Norfolk IP22 4WR on 11 October 2017 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Ronald Hochar on 29 November 2015 |