- Company Overview for CHARMINSTER 2018 LIMITED (11110882)
- Filing history for CHARMINSTER 2018 LIMITED (11110882)
- People for CHARMINSTER 2018 LIMITED (11110882)
- More for CHARMINSTER 2018 LIMITED (11110882)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of Brian Neville as a director on 1 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Brian Neville as a person with significant control on 1 March 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 30 December 2018 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
19 Feb 2018 | PSC01 | Notification of Andrew Lowery as a person with significant control on 13 December 2017 | |
19 Feb 2018 | PSC01 | Notification of Brian Neville as a person with significant control on 13 December 2017 | |
19 Feb 2018 | PSC01 | Notification of Michael Robert Jones as a person with significant control on 13 December 2017 | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Brian Neville as a director on 13 December 2017 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Michael Robert Jones on 13 December 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Andrew William Lowery as a director on 13 December 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Michael Robert Jones as a director on 13 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Michael Duke as a director on 13 December 2017 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|