- Company Overview for CHARISMA ART LTD (07767901)
- Filing history for CHARISMA ART LTD (07767901)
- People for CHARISMA ART LTD (07767901)
- More for CHARISMA ART LTD (07767901)
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
|
|
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
|