- Company Overview for CHARMSOUNDS UK LIMITED (06818751)
- Filing history for CHARMSOUNDS UK LIMITED (06818751)
- People for CHARMSOUNDS UK LIMITED (06818751)
- Insolvency for CHARMSOUNDS UK LIMITED (06818751)
- More for CHARMSOUNDS UK LIMITED (06818751)
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
|
|
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
|
|
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 |