- Company Overview for CHARTER HOUSE PROPERTY 4 LIMITED (12401195)
- Filing history for CHARTER HOUSE PROPERTY 4 LIMITED (12401195)
- People for CHARTER HOUSE PROPERTY 4 LIMITED (12401195)
- Registers for CHARTER HOUSE PROPERTY 4 LIMITED (12401195)
- More for CHARTER HOUSE PROPERTY 4 LIMITED (12401195)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
08 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
22 Jan 2020 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
22 Jan 2020 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
21 Jan 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|