Advanced company searchLink opens in new window

CHARMSOUNDS UK LIMITED

Company number 06818751

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)
25 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
28 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
12 Apr 2013 AD01 Registered office address changed from C/O Lyndales Lower Ground Floor (West) Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 12 April 2013
11 Apr 2013 4.20 Statement of affairs with form 4.19
11 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2013 TM01 Termination of appointment of Jimmy Lahoud as a director
17 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Sep 2012 AD01 Registered office address changed from 48 Greek Street London W1D 4EF United Kingdom on 19 September 2012
11 Jul 2012 CH01 Director's details changed for Mr Gamal Youssef Lahoud on 1 July 2012
18 May 2012 AP01 Appointment of Mr Manuel De Carvalho Pinto as a director
17 May 2012 AD01 Registered office address changed from C/O Lyndales Lower Ground Floor (West) Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 17 May 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
21 Feb 2012 CH01 Director's details changed for Mr Gamal Youssef Lahoud on 1 July 2011
11 Jan 2012 AD01 Registered office address changed from 5Th Floor Minerva House 5 Montague Close London SE1 9BB United Kingdom on 11 January 2012
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
13 Jan 2011 CH04 Secretary's details changed for White Star Line Management on 1 October 2010
13 Jan 2011 AP04 Appointment of White Star Line Management as a secretary
13 Jan 2011 TM02 Termination of appointment of Framella Ltd as a secretary
11 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
03 Oct 2010 AD01 Registered office address changed from 5Th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 3 October 2010
09 Sep 2010 AD01 Registered office address changed from 40 Park Street London W1K 2JG on 9 September 2010