- Company Overview for CHOWZTER LIMITED (07155716)
- Filing history for CHOWZTER LIMITED (07155716)
- People for CHOWZTER LIMITED (07155716)
- More for CHOWZTER LIMITED (07155716)
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) |
---|---|---|---|
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 12 September 2012
|
|
01 Sep 2012 | TM01 | Termination of appointment of Wayne Thornhill as a director | |
01 Sep 2012 | TM02 | Termination of appointment of Wayne Thornhill as a secretary | |
17 Jul 2012 | SH08 | Change of share class name or designation | |
17 Jul 2012 | SH02 | Sub-division of shares on 2 July 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
21 May 2012 | AP01 | Appointment of Mr Jeffrey Merrihue as a director | |
21 May 2012 | CERTNM |
Company name changed cmo club europe LIMITED\certificate issued on 21/05/12
|
|
28 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
28 Apr 2012 | AD01 | Registered office address changed from 42 Alderbrook Road London SW12 8AE United Kingdom on 28 April 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
12 Feb 2010 | NEWINC | Incorporation |