Advanced company searchLink opens in new window

CHARLOTTE CORPORATE LIMITED

Company number SC349528

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)
20 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
20 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 3
20 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Marcus Noble on 2 October 2009
20 Nov 2009 CH01 Director's details changed for Sir Alexander Fraser Morrison on 2 October 2009
20 Nov 2009 CH04 Secretary's details changed for Dm Company Services Ltd on 2 October 2009
24 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
24 Jan 2009 287 Registered office changed on 24/01/2009 from 16 charlotte square edinburgh midlothian EH2 4DF
24 Jan 2009 88(2) Ad 08/01/09 gbp si 2@1=2 gbp ic 1/3
24 Jan 2009 288b Appointment Terminated Director ewan gilchrist
24 Jan 2009 288a Director appointed marcus noble
24 Jan 2009 288a Director appointed sir alexander fraser morrison
24 Jan 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2008 CERTNM Company name changed dmws 886 LIMITED\certificate issued on 06/01/09
03 Oct 2008 NEWINC Incorporation