Advanced company searchLink opens in new window

CHARON INTERNATIONAL TRADING LIMITED

Company number 07287664

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)
13 Aug 2016 AD01 Registered office address changed from C/O Ricahrd Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
14 Jun 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 115
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 115
04 Jan 2016 SH08 Change of share class name or designation
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 110
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 105
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 105
10 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
10 Sep 2013 CH01 Director's details changed for Mr James Simpson on 1 December 2012
10 Sep 2013 CH01 Director's details changed for Richard Harry Phillip Adams-Mercer on 1 October 2012
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 AP01 Appointment of Mr Richard Ian Basch as a director
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 105
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
09 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association