- Company Overview for CHARTERS GATE LIMITED (09678269)
- Filing history for CHARTERS GATE LIMITED (09678269)
- People for CHARTERS GATE LIMITED (09678269)
- Charges for CHARTERS GATE LIMITED (09678269)
- Insolvency for CHARTERS GATE LIMITED (09678269)
- More for CHARTERS GATE LIMITED (09678269)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Feb 2021 | MR04 | Satisfaction of charge 096782690001 in full | |
24 Feb 2021 | MR04 | Satisfaction of charge 096782690002 in full | |
19 Nov 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Sep 2020 | REC2 | Receiver's abstract of receipts and payments to 7 July 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Feb 2020 | REC2 | Receiver's abstract of receipts and payments to 7 January 2020 | |
29 Jul 2019 | REC2 | Receiver's abstract of receipts and payments to 7 July 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Feb 2019 | REC2 | Receiver's abstract of receipts and payments to 7 January 2019 | |
07 Feb 2018 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom to 34 Croydon Road Caterham CR3 6QB on 7 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jan 2018 | RM01 | Appointment of receiver or manager | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
05 Jun 2017 | TM01 | Termination of appointment of Richard Graham Doubtfire as a director on 3 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Nail Khamidullin as a director on 1 June 2017 | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
13 Nov 2015 | MR01 | Registration of charge 096782690002, created on 6 November 2015 | |
13 Nov 2015 | MR01 | Registration of charge 096782690001, created on 6 November 2015 |