- Company Overview for CHART ASSETS LTD (11795521)
- Filing history for CHART ASSETS LTD (11795521)
- People for CHART ASSETS LTD (11795521)
- More for CHART ASSETS LTD (11795521)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 28 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mrs Rachel Jayne Thompson on 28 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Michael William Thompson on 28 January 2020 | |
29 Jan 2020 | CH03 | Secretary's details changed for Mrs Rachel Jayne Thompson on 28 January 2020 | |
29 Jan 2020 | PSC04 | Change of details for Mrs Rachel Jayne Thompson as a person with significant control on 28 January 2020 | |
29 Jan 2020 | PSC04 | Change of details for Mr Michael William Thompson as a person with significant control on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 2 Redhill Sunderland SR6 7JX United Kingdom to 48a Front Street Whitburn Sunderland SR6 7JF on 28 January 2020 | |
29 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-29
|