Advanced company searchLink opens in new window

CITY CHARTER LTD

Company number 05903065

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
21 Jul 2022 AD01 Registered office address changed from 125 Elborough Street London SW18 5DS to 23 Serpentine Road Sevenoaks Kent TN13 3XR on 21 July 2022
14 Jun 2018 AC92 Restoration by order of the court
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 DS01 Application to strike the company off the register
03 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 29 February 2016
10 Feb 2016 AD01 Registered office address changed from 63 Warren Road, Colliers Wood London South East SW19 2HY to 125 Elborough Street London SW18 5DS on 10 February 2016
10 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 AP01 Appointment of Jonthan William Stretton as a director on 1 March 2015
30 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2014 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
28 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Darren Mclaughlin on 12 August 2010