- Company Overview for CHARON INTERNATIONAL TRADING LIMITED (07287664)
- Filing history for CHARON INTERNATIONAL TRADING LIMITED (07287664)
- People for CHARON INTERNATIONAL TRADING LIMITED (07287664)
- Charges for CHARON INTERNATIONAL TRADING LIMITED (07287664)
- Insolvency for CHARON INTERNATIONAL TRADING LIMITED (07287664)
- More for CHARON INTERNATIONAL TRADING LIMITED (07287664)
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) |
---|---|---|---|
17 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Feb 2020 | AM10 | Administrator's progress report | |
14 Oct 2019 | AM10 | Administrator's progress report | |
27 Apr 2019 | AM10 | Administrator's progress report | |
26 Mar 2019 | AM19 | Notice of extension of period of Administration | |
05 Oct 2018 | AM10 | Administrator's progress report | |
30 May 2018 | AM06 | Notice of deemed approval of proposals | |
09 May 2018 | AM03 | Statement of administrator's proposal | |
03 May 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
18 Apr 2018 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 18 April 2018 | |
13 Apr 2018 | AM01 | Appointment of an administrator | |
22 Nov 2017 | MR04 | Satisfaction of charge 072876640003 in full | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
18 Sep 2017 | MR01 | Registration of charge 072876640003, created on 1 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr James Simpson as a person with significant control on 10 October 2016 | |
11 Sep 2017 | PSC07 | Cessation of Richard Harry Phillip Adams-Mercer as a person with significant control on 10 October 2016 | |
30 Aug 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
16 Nov 2016 | MR01 | Registration of charge 072876640002, created on 15 November 2016 | |
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 October 2016
|
|
10 Nov 2016 | SH03 | Purchase of own shares. | |
24 Oct 2016 | TM01 | Termination of appointment of Richard Harry Phillip Adams-Mercer as a director on 10 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 072876640001, created on 10 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|