Advanced company searchLink opens in new window

CHARTERHOUSE STUDIOS LIMITED

Company number 03410842

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)
29 May 2012 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2012 L64.07 Completion of winding up
08 Dec 2009 COCOMP Order of court to wind up
01 Dec 2009 COCOMP Order of court to wind up
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2009 AA Total exemption full accounts made up to 31 March 2007
03 Oct 2008 363a Return made up to 13/07/08; full list of members
03 Oct 2007 288a New secretary appointed
24 Jul 2007 287 Registered office changed on 24/07/07 from: 1 hardwick street london EC1R 4RB
18 Jul 2007 363a Return made up to 13/07/07; full list of members
30 May 2007 288a New secretary appointed
30 May 2007 288b Director resigned
30 May 2007 288b Secretary resigned
15 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
24 Jul 2006 363a Return made up to 13/07/06; full list of members
28 Apr 2006 CERTNM Company name changed miller bainbridge and partners l imited\certificate issued on 28/04/06
02 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
27 Sep 2005 363s Return made up to 13/07/05; full list of members
20 Sep 2005 288c Director's particulars changed
13 Jun 2005 288c Secretary's particulars changed;director's particulars changed
16 Mar 2005 288b Director resigned
14 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
20 Jul 2004 363s Return made up to 13/07/04; no change of members