- Company Overview for CHARTER LETTINGS LIMITED (06103418)
- Filing history for CHARTER LETTINGS LIMITED (06103418)
- People for CHARTER LETTINGS LIMITED (06103418)
- More for CHARTER LETTINGS LIMITED (06103418)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
26 Mar 2009 | 288c | Director's Change of Particulars / gregg wallace / 25/03/2009 / Title was: , now: mr; Forename was: gregg, now: gregory; Country was: , now: united kingdom | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Aug 2008 | 288a | Director appointed gregg wallace | |
29 Aug 2008 | 288a | Secretary appointed james wallace | |
29 Aug 2008 | 363s | Return made up to 14/02/08; full list of members | |
27 Aug 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 17 stevens house, jerome place charter quay kingston-upon-thames surrey KT1 1HX | |
13 Aug 2008 | 288b | Appointment Terminated Director linda pinder | |
13 Aug 2008 | 288b | Appointment Terminated Secretary simon pinder | |
14 Feb 2007 | NEWINC | Incorporation |