- Company Overview for CHARMS CONTRACT SERVICES LTD (07100109)
- Filing history for CHARMS CONTRACT SERVICES LTD (07100109)
- People for CHARMS CONTRACT SERVICES LTD (07100109)
- More for CHARMS CONTRACT SERVICES LTD (07100109)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
20 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
18 Nov 2015 | AD01 | Registered office address changed from C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Averillo Company Services Ltd as a secretary on 30 September 2014 | |
17 Aug 2014 | AP01 | Appointment of Mr Dagon John Charles White as a director on 1 August 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Danielle Hinder as a director on 1 August 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 17 August 2014 | |
14 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AP01 | Appointment of Danielle Hinder as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Dagon White as a director | |
08 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AP04 | Appointment of Averillo Company Services Ltd as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
09 Dec 2009 | NEWINC | Incorporation |