Advanced company searchLink opens in new window

CHARMED LONDON LIMITED

Company number 05752098

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)
25 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2024 600 Appointment of a voluntary liquidator
21 Aug 2024 AD01 Registered office address changed from Rudds Queen Victoria Street 148 London EC4V 4BY England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 21 August 2024
21 Aug 2024 LIQ02 Statement of affairs
21 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-12
24 Jul 2024 AP01 Appointment of Mr Philip Ashby Rudd as a director on 22 July 2024
24 Jul 2024 TM01 Termination of appointment of Liesl Ashby Rudd as a director on 22 July 2024
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2024 AA Micro company accounts made up to 30 April 2023
18 Jan 2024 AP01 Appointment of Liesl Ashby Rudd as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Philip Ashby Rudd as a director on 17 January 2024
14 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
16 Jan 2023 PSC01 Notification of Liesl Ashby Rudd as a person with significant control on 22 June 2016
14 Jan 2023 AP01 Appointment of Mr Philip Ashby Rudd as a director on 12 January 2023
14 Jan 2023 TM01 Termination of appointment of Liesl Annette Ashby Rudd as a director on 10 January 2023
14 Jan 2023 PSC07 Cessation of Liesl Ashby-Rudd as a person with significant control on 10 January 2023
14 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Nov 2022 AD01 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to Rudds Queen Victoria Street 148 London EC4V 4BY on 4 November 2022
27 Oct 2022 TM01 Termination of appointment of Philip Ashby Rudd as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mrs Liesl Annette Ashby Rudd as a director on 27 October 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Liesl Ashby Rudd as a director on 1 March 2022