- Company Overview for CHARLOCK SERVICES LIMITED (04089610)
- Filing history for CHARLOCK SERVICES LIMITED (04089610)
- People for CHARLOCK SERVICES LIMITED (04089610)
- More for CHARLOCK SERVICES LIMITED (04089610)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
28 Feb 2016 | AP03 | Appointment of Mr Jonathan David Lassman as a secretary on 18 February 2016 | |
28 Feb 2016 | TM02 | Termination of appointment of Vivienne Hilary Lassman as a secretary on 18 February 2016 | |
26 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
01 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England on 27 September 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 47 Belgrave Square London SW1X 8QR on 27 September 2012 | |
28 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mrs Vivienne Hilary Lassman on 1 January 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Mrs Vivienne Hilary Lassman on 1 January 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Faith Kitson as a director | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Vivienne Hilary Lassman on 3 May 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Faith Sara Kitson on 3 May 2010 | |
23 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders |