Advanced company searchLink opens in new window

CHARMS CONTRACT SERVICES LTD

Company number 07100109

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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