- Company Overview for CHARLES 11 LIMITED (08959363)
- Filing history for CHARLES 11 LIMITED (08959363)
- People for CHARLES 11 LIMITED (08959363)
- More for CHARLES 11 LIMITED (08959363)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AP02 | Appointment of Capital Legal & Accounting Limited as a director on 1 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Steven Evans as a director on 1 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 154 Broadway Cardiff CF24 1NL to C/O Capital Legal & Accounting Limited Unit 3 35a Romilly Crescent Cardiff CF11 9NP on 8 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
02 Apr 2015 | AP01 | Appointment of Mr Steven Evans as a director on 1 January 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Peter Moreton as a director on 1 January 2015 | |
02 Oct 2014 | AP01 | Appointment of Mr Peter Moreton as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Steven Evans as a director on 1 October 2014 | |
15 Apr 2014 | CERTNM |
Company name changed chales 11 LIMITED\certificate issued on 15/04/14
|
|
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|