- Company Overview for CHARLEMAGNE CAPITAL HOLDINGS LTD (10335335)
- Filing history for CHARLEMAGNE CAPITAL HOLDINGS LTD (10335335)
- People for CHARLEMAGNE CAPITAL HOLDINGS LTD (10335335)
- More for CHARLEMAGNE CAPITAL HOLDINGS LTD (10335335)
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 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
19 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | PSC07 | Cessation of Christopher Richard Dlugiewicz as a person with significant control on 30 April 2020 | |
10 Jul 2020 | PSC02 | Notification of Ac Motor Group Limited as a person with significant control on 30 April 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 5 May Park Calcot Reading RG31 7RU England to 32 the Pagoda Maidenhead Berkshire SL6 8EU on 10 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr William Nigel Patterson as a director on 30 April 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Christopher Richard Dlugiewicz as a director on 30 April 2020 | |
25 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
06 May 2020 | DS02 | Withdraw the company strike off application | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
01 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY England to 5 May Park Calcot Reading RG31 7RU on 6 November 2019 | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 85 King Street Maidenhead Berkshire SL6 1DU England to Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY on 1 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
10 Jan 2019 | TM01 | Termination of appointment of Salustino Jesus Da Silva Fernandes as a director on 10 January 2019 |