- Company Overview for CHARACTER CHARISMA & MANNERS LTD (06329785)
- Filing history for CHARACTER CHARISMA & MANNERS LTD (06329785)
- People for CHARACTER CHARISMA & MANNERS LTD (06329785)
- More for CHARACTER CHARISMA & MANNERS LTD (06329785)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
05 Sep 2022 | TM01 | Termination of appointment of Paul Kenneth Mansfield as a director on 22 April 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Nigel James Matthews as a director on 5 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Andrew John Crockford as a director on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX United Kingdom to 1 Gisborne Close Mickleover Derby DE3 9LU on 5 September 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Claremont House, 223 Branston Road, Burton on Trent Staffordshire DE14 3BT to 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX on 10 November 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Paul Kenneth Mansfield on 1 August 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|