- Company Overview for CHBT REALISATIONS LIMITED (06403134)
- Filing history for CHBT REALISATIONS LIMITED (06403134)
- People for CHBT REALISATIONS LIMITED (06403134)
- Charges for CHBT REALISATIONS LIMITED (06403134)
- Insolvency for CHBT REALISATIONS LIMITED (06403134)
- More for CHBT REALISATIONS LIMITED (06403134)
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) |
---|---|---|---|
10 Mar 2017 | AC92 | Restoration by order of the court | |
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
12 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2015 | CERTNM |
Company name changed carlton health & beauty training LIMITED\certificate issued on 15/04/15
|
|
14 Apr 2015 | CONNOT | Change of name notice | |
09 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AD01 | Registered office address changed from 36-37 Thames Street Windsor Berkshire SL4 1PR to One Great Cumberland Place Marble Arch London W1H 7LW on 20 February 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD01 | Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to 36-37 Thames Street Windsor Berkshire SL4 1PR on 26 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | TM01 | Termination of appointment of Sukhjinder Kalirai as a director | |
20 Dec 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
06 Nov 2013 | SH08 | Change of share class name or designation | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Nov 2013 | MR01 | Registration of charge 064031340005 | |
14 Sep 2013 | MR01 | Registration of charge 064031340004 | |
07 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2013 | AP01 | Appointment of Mr Mark Mathias as a director |