Advanced company searchLink opens in new window

CHARISMA ART LTD

Company number 07767901

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2021 DS01 Application to strike the company off the register
12 May 2021 TM01 Termination of appointment of Azoth Solutions Ltd as a director on 29 April 2021
29 Apr 2021 AP01 Appointment of Mr Steven Collins as a director on 29 April 2021
26 Apr 2021 TM01 Termination of appointment of Giles Magnus Beckley as a director on 1 December 2020
26 Apr 2021 AP02 Appointment of Azoth Solutions Ltd as a director on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 11 Eldroth Road Eldroth Road Halifax West Yorkshire HX1 3BA England to C/O Azoth Solutions Ltd Folgate Road North Walsham Norfolk NR28 0AJ on 1 December 2020
01 Dec 2020 CS01 Confirmation statement made on 8 September 2020 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
25 Jul 2017 PSC07 Cessation of Giles Magnus Beckley as a person with significant control on 14 July 2017
14 Jul 2017 PSC01 Notification of Giles Magnus Beckley as a person with significant control on 6 April 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
13 Apr 2016 AD01 Registered office address changed from Unit 3B Jubilee Mill West Parade Halifax West Yorkshire HX1 2TE to 11 Eldroth Road Eldroth Road Halifax West Yorkshire HX1 3BA on 13 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1