Advanced company searchLink opens in new window

CHARTHALL LTD.

Company number 08210274

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 TM01 Termination of appointment of Steven Grindrod as a director
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2012 AP01 Appointment of Mr Steven Thomas Grindrod as a director
16 Nov 2012 AP04 Appointment of Kbs Corporate Services Ltd as a secretary
30 Oct 2012 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 30 October 2012
30 Oct 2012 AP01 Appointment of Mr John Lee Hickens as a director
30 Oct 2012 TM01 Termination of appointment of Robert Kelford as a director
11 Sep 2012 NEWINC Incorporation
Statement of capital on 2012-09-11
  • GBP 1