- Company Overview for CHARMED LONDON LIMITED (05752098)
- Filing history for CHARMED LONDON LIMITED (05752098)
- People for CHARMED LONDON LIMITED (05752098)
- Charges for CHARMED LONDON LIMITED (05752098)
- Insolvency for CHARMED LONDON LIMITED (05752098)
- More for CHARMED LONDON LIMITED (05752098)
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
|
|
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 |