- Company Overview for CHRISTINE INTERNATIONAL LIMITED (12211487)
- Filing history for CHRISTINE INTERNATIONAL LIMITED (12211487)
- People for CHRISTINE INTERNATIONAL LIMITED (12211487)
- More for CHRISTINE INTERNATIONAL LIMITED (12211487)
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) |
---|---|---|---|
24 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | PSC04 | Change of details for Mr Michael Paul Strul as a person with significant control on 24 August 2020 | |
26 Aug 2020 | PSC01 | Notification of Christina Edson Oates as a person with significant control on 24 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Ms Christina Edson Oates on 11 January 2020 | |
18 Mar 2020 | PSC07 | Cessation of Christina Edson Oates as a person with significant control on 1 January 2020 | |
18 Mar 2020 | PSC01 | Notification of Michael Paul Strul as a person with significant control on 17 September 2019 | |
18 Mar 2020 | TM01 | Termination of appointment of Michael Paul Strul as a director on 1 January 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Michael Paul Strul as a secretary on 1 January 2020 | |
18 Mar 2020 | PSC07 | Cessation of Michael Paul Strul as a person with significant control on 1 January 2020 | |
18 Mar 2020 | PSC01 | Notification of Christina Edson Oates as a person with significant control on 1 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Michael Paul Strul as a person with significant control on 8 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Michael Paul Strul on 8 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Ms Christina Edson Oates on 8 January 2020 | |
09 Jan 2020 | CH03 | Secretary's details changed for Mr Michael Paul Strul on 8 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Ms Christina Edson Oates as a director on 1 January 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 30 December 2019 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|