CHARTPLANET LIMITED

03893684
117 A MUNSTER ROAD LONDON SW6 6DH

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jan 2020 officers Termination of appointment of director (Anne Elizabeth Marguerite Ferey) 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 accounts Annual Accounts 2 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 accounts Annual Accounts 2 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 officers Appointment of director (Mrs Anne Elizabeth Marguerite Ferey) 2 Buy now
09 Jul 2012 officers Appointment of director (Miss Patricia Dahan-Bouchard) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Thomas Wilhelm) 1 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 3 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for corporate secretary (B&a Secretarial Ltd) 2 Buy now
15 Apr 2009 officers Secretary's change of particulars / b&a secretarial LTD / 15/04/2009 1 Buy now
26 Mar 2009 accounts Annual Accounts 1 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 10/11 dacre street london SW1H 0DJ 1 Buy now
07 Jan 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
16 Mar 2007 accounts Annual Accounts 1 Buy now
15 Dec 2006 annual-return Return made up to 14/12/06; full list of members 2 Buy now
03 Feb 2006 resolution Resolution 1 Buy now
03 Feb 2006 resolution Resolution 1 Buy now
03 Feb 2006 accounts Annual Accounts 2 Buy now
14 Dec 2005 annual-return Return made up to 14/12/05; full list of members 2 Buy now
09 Aug 2005 officers New secretary appointed 1 Buy now
09 Aug 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 resolution Resolution 1 Buy now
21 Mar 2005 resolution Resolution 1 Buy now
18 Mar 2005 accounts Annual Accounts 2 Buy now
20 Dec 2004 annual-return Return made up to 14/12/04; full list of members 6 Buy now
12 Mar 2004 resolution Resolution 1 Buy now
12 Mar 2004 accounts Annual Accounts 2 Buy now
08 Feb 2004 annual-return Return made up to 14/12/03; full list of members 6 Buy now
25 Apr 2003 resolution Resolution 1 Buy now
25 Apr 2003 accounts Annual Accounts 2 Buy now
31 Dec 2002 annual-return Return made up to 14/12/02; full list of members 6 Buy now
14 Jan 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 2 Buy now
04 Dec 2001 resolution Resolution 1 Buy now
16 Oct 2001 accounts Delivery ext'd 3 mth 31/05/01 1 Buy now
08 Jan 2001 annual-return Return made up to 14/12/00; full list of members 6 Buy now
16 May 2000 accounts Accounting reference date extended from 31/12/00 to 31/05/01 1 Buy now
09 May 2000 officers Secretary's particulars changed 1 Buy now
09 May 2000 address Registered office changed on 09/05/00 from: 4TH floor alliance house 12 caxton street london SW1H 0QY 1 Buy now
29 Jan 2000 officers New director appointed 3 Buy now
29 Jan 2000 officers New secretary appointed 2 Buy now
29 Jan 2000 address Registered office changed on 29/01/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
24 Jan 2000 officers Secretary resigned 1 Buy now
24 Jan 2000 officers Director resigned 1 Buy now
14 Dec 1999 incorporation Incorporation Company 13 Buy now