Advanced company searchLink opens in new window

CHARMINDEX LIMITED

Company number 02670642

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Aug 2018 PSC01 Notification of Thomas John Walton as a person with significant control on 6 April 2016
12 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
02 May 2018 CS01 Confirmation statement made on 21 March 2017 with updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Jul 2017 CH01 Director's details changed for Thomas John Walton on 1 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 CH01 Director's details changed for Thomas John Walton on 18 September 2014
21 Jan 2016 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 93 Tarvin Road Littleton Chester Cheshire CH3 7DE on 11 January 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 TM01 Termination of appointment of Olwen Jennifer Walton as a director on 1 October 2014
12 May 2015 TM02 Termination of appointment of Olwen Jennifer Walton as a secretary on 1 October 2014
19 Jan 2015 AD01 Registered office address changed from Fairfield, Wigginton Lane Comberford Tamworth Staffordshire B79 9DS to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 19 January 2015
18 Nov 2014 CH01 Director's details changed
18 Nov 2014 CH01 Director's details changed
06 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013