- Company Overview for CHARMAT LIMITED (09186862)
- Filing history for CHARMAT LIMITED (09186862)
- People for CHARMAT LIMITED (09186862)
- Registers for CHARMAT LIMITED (09186862)
- More for CHARMAT LIMITED (09186862)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
03 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
03 Sep 2021 | PSC04 | Change of details for Mrs Laura Waters as a person with significant control on 27 July 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mrs Laura Waters on 27 July 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
12 Jan 2021 | PSC04 | Change of details for Mrs Laura Waters as a person with significant control on 1 December 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mrs Laura Waters on 1 December 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | TM01 | Termination of appointment of Sharon Ann Mason as a director on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Sharon Ann Mason as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Laura Waters as a person with significant control on 31 July 2018 |