Advanced company searchLink opens in new window

CHARMAT LIMITED

Company number 09186862

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)
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