- Company Overview for CHARPENTES UK HOLDINGS LIMITED (09348053)
- Filing history for CHARPENTES UK HOLDINGS LIMITED (09348053)
- People for CHARPENTES UK HOLDINGS LIMITED (09348053)
- Insolvency for CHARPENTES UK HOLDINGS LIMITED (09348053)
- More for CHARPENTES UK HOLDINGS LIMITED (09348053)
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) |
---|---|---|---|
11 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2019 | LIQ02 | Statement of affairs | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AD01 | Registered office address changed from 2-3 Salisbury Villas Cambridge CB1 2LA England to 55 Baker Street London W1U 7EU on 27 February 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | PSC02 | Notification of Endless Iii (Gp) Lp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Endless Iii General Partner Llp as a person with significant control on 24 July 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF to 2-3 Salisbury Villas Cambridge CB1 2LA on 12 January 2017 | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Apr 2016 | AP01 | Appointment of Mr Aidan Paul Robson as a director on 11 November 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Indra Harrison as a director on 10 November 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Garry Wilson as a director on 10 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
03 Sep 2015 | AP01 | Appointment of Christophe Mace as a director on 3 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr David Brown Manning as a director on 3 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Yves Basle as a director on 3 August 2015 | |
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|