- Company Overview for CHARTHALL LTD. (08210274)
- Filing history for CHARTHALL LTD. (08210274)
- People for CHARTHALL LTD. (08210274)
- Charges for CHARTHALL LTD. (08210274)
- More for CHARTHALL LTD. (08210274)
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
|