- Company Overview for CHARM 0674 LIMITED (06395004)
- Filing history for CHARM 0674 LIMITED (06395004)
- People for CHARM 0674 LIMITED (06395004)
- Charges for CHARM 0674 LIMITED (06395004)
- Insolvency for CHARM 0674 LIMITED (06395004)
- More for CHARM 0674 LIMITED (06395004)
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
|
|
21 Jan 2016 | CERTNM |
Company name changed sugar hut group LIMITED\certificate issued on 21/01/16
|
|
23 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
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
|
|
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
|
|
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 |