Advanced company searchLink opens in new window

CHARM CREATIVE LTD

Company number 06398581

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 July 2022
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
06 Aug 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB on 6 August 2019
05 Aug 2019 600 Appointment of a voluntary liquidator
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
05 Aug 2019 LIQ02 Statement of affairs
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 CH01 Director's details changed for Mr John Thomas Murray on 1 January 2016
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 Sep 2015 TM01 Termination of appointment of Aidan Neill as a director on 11 September 2015
29 Sep 2015 AD01 Registered office address changed from 41 Fitzwilliam Road London SW4 0DP to 71-75 Shelton Street London WC2H 9JQ on 29 September 2015
24 Sep 2015 MR04 Satisfaction of charge 2 in full
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Mar 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
18 Mar 2014 AD01 Registered office address changed from Unit 11 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 18 March 2014