Advanced company searchLink opens in new window

CHARM 0674 LIMITED

Company number 06395004

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)
02 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 18 February 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
03 Mar 2016 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 March 2016
02 Mar 2016 4.20 Statement of affairs with form 4.19
02 Mar 2016 600 Appointment of a voluntary liquidator
02 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
21 Jan 2016 CERTNM Company name changed sugar hut group LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
23 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
26 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
21 Jan 2015 MR04 Satisfaction of charge 1 in full
21 Jan 2015 MR04 Satisfaction of charge 3 in full
21 Jan 2015 MR04 Satisfaction of charge 2 in full
14 Jan 2015 MR04 Satisfaction of charge 4 in full
23 Dec 2014 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 116 Duke Street Liverpool Merseyside L1 5JW on 23 December 2014
23 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
30 Dec 2013 CH01 Director's details changed for Mr Michael John Norcross on 21 February 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AD01 Registered office address changed from C/O Ppa Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton Essex CO15 4XA United Kingdom on 21 February 2013
03 Jan 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011