- 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) |
---|---|---|---|
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
|
|
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
|
|
04 Jan 2016 | SH08 | Change of share class name or designation | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
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
|
|
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
|
|
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
|
|
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
09 Jan 2013 | RESOLUTIONS |
Resolutions
|