Advanced company searchLink opens in new window

CHARMELON LIMITED

Company number 11102892

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2024 TM02 Termination of appointment of United Management and Consultany Services Ltd as a secretary on 10 March 2024
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2024 AA Micro company accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11102892 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2023 AA Micro company accounts made up to 31 December 2021
11 Feb 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
20 Sep 2022 CH01 Director's details changed for Mr Kyle Anthony Wolff on 16 September 2022
20 Sep 2022 PSC04 Change of details for Mr Kyle Wolff as a person with significant control on 16 September 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 AD02 Register inspection address has been changed to Building 3 566 Chiswick High Road London W4 5YA
06 May 2021 AP04 Appointment of United Management and Consultany Services Ltd as a secretary on 6 May 2021
06 May 2021 AD01 Registered office address changed from , 6 Lynton Road, London, W3 9HP, England to Building 3 566 Chiswick High Road London W4 5YA on 6 May 2021
30 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
30 Jan 2021 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 251,691
14 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off