- Company Overview for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- Filing history for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- People for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- More for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | RP10 | Address of person with significant control Mr Lawrence Paul Cummins changed to 09552850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024 | |
03 Sep 2024 | RP10 | Address of person with significant control Ms Karyn Jane Augustinus changed to 09552850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024 | |
03 Sep 2024 | RP09 | Address of officer Cummins Lawrence changed to 09552850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024 | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | AA | Total exemption full accounts made up to 28 April 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Total exemption full accounts made up to 28 April 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 28 April 2020 | |
28 Apr 2021 | AA01 | Current accounting period shortened from 29 April 2020 to 28 April 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
14 May 2020 | PSC07 | Cessation of Karyn Jane Augustinus as a person with significant control on 6 April 2016 | |
18 Mar 2020 | PSC04 | Change of details for Mr Lawrence Paul Cummins as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed |