- Company Overview for CHAMOMILLA LIMITED (06779840)
- Filing history for CHAMOMILLA LIMITED (06779840)
- People for CHAMOMILLA LIMITED (06779840)
- More for CHAMOMILLA LIMITED (06779840)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2010 | AP01 | Appointment of Zaid Al Aifari as a director | |
04 Nov 2010 | AP01 | Appointment of Igbal Bangee as a director | |
10 Aug 2010 | CC04 | Statement of company's objects | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Paul Burke as a director | |
20 Jan 2010 | AR01 |
Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
18 Aug 2009 | 288c | Director's Change of Particulars / huntsmoor LIMITED / 24/12/2008 / Date of Birth was: , now: none; HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
23 Dec 2008 | NEWINC | Incorporation |