Advanced company searchLink opens in new window

CHARLES AND CHARLES LIMITED

Company number 06125462

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2012 DS01 Application to strike the company off the register
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
18 Nov 2011 TM01 Termination of appointment of Nabil Hajjar as a director on 18 November 2011
11 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Howard Worsley on 2 October 2009
05 Mar 2010 CH01 Director's details changed for Mr Nabil Hajjar on 2 October 2009
10 Jan 2010 AA Accounts for a small company made up to 28 February 2009
26 Feb 2009 363a Return made up to 23/02/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Feb 2008 363a Return made up to 23/02/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / nabil hajjar / 26/02/2008 / HouseName/Number was: , now: suite 720; Street was: 6 priory mansions, now: 2 old brompton road; Area was: 90 drayton gardens, now: ; Post Code was: SW10 9RG, now: SW7 3DQ
29 Aug 2007 287 Registered office changed on 29/08/07 from: p o box 720 2 old brompton road london SW7 3DQ
09 Mar 2007 288a New director appointed
09 Mar 2007 288a New secretary appointed;new director appointed
09 Mar 2007 287 Registered office changed on 09/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
26 Feb 2007 288b Director resigned
26 Feb 2007 288b Secretary resigned
23 Feb 2007 NEWINC Incorporation