- Company Overview for CHARLES HERISSON LTD (07398323)
- Filing history for CHARLES HERISSON LTD (07398323)
- People for CHARLES HERISSON LTD (07398323)
- More for CHARLES HERISSON LTD (07398323)
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) |
---|---|---|---|
15 Oct 2014 | CH01 | Director's details changed for Mr Charles Herisson on 15 October 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Flat 103 Arthur Court Queensway London W2 5HP on 13 March 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
06 Sep 2012 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from 11 Penhurst House 352-352 Battersea Park Road London SW11 3BY England on 9 February 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 October 2011 | |
12 Oct 2010 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
06 Oct 2010 | NEWINC | Incorporation |