Advanced company searchLink opens in new window

CHARTERWORLD SERVICES LIMITED

Company number 11104311

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
16 Jul 2018 PSC04 Change of details for Mr Richard Macntosh as a person with significant control on 10 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
08 Jun 2018 AP01 Appointment of Mr Richard Macintosh as a director on 1 June 2018
08 Jun 2018 PSC01 Notification of Richard Macntosh as a person with significant control on 1 June 2018
08 Jun 2018 TM01 Termination of appointment of Gareth Mayo as a director on 1 June 2018
08 Jun 2018 PSC07 Cessation of John Hanbury as a person with significant control on 1 June 2018
24 Apr 2018 PSC01 Notification of John Hanbury as a person with significant control on 24 April 2018
24 Apr 2018 PSC07 Cessation of Robert Mckay as a person with significant control on 24 April 2018
12 Apr 2018 PSC01 Notification of Robert Mckay as a person with significant control on 11 April 2018
12 Apr 2018 PSC07 Cessation of Gareth Mayo as a person with significant control on 11 April 2018
13 Mar 2018 AP01 Appointment of Mr Gareth Mayo as a director on 12 March 2018
13 Mar 2018 PSC01 Notification of Gareth Mayo as a person with significant control on 12 March 2018
13 Mar 2018 TM01 Termination of appointment of Rachel Claire Willsher as a director on 12 March 2018
13 Mar 2018 PSC07 Cessation of Rachel Claire Willsher as a person with significant control on 12 March 2018
13 Mar 2018 AD01 Registered office address changed from , 47 Bethel Street, Brighouse, HD6 1JR, United Kingdom to G3 Office 5 the Ropery Whitby YO22 4ET on 13 March 2018
08 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-08
  • GBP 100