CHRISTOPHER WALTHER LIMITED

05600492
STRON LEGAL, THE CLUBHOUSE ST JAMES 8 ST JAMES'S SQUARE, ST JAMES'S LONDON UNITED KINGDOM SW1Y 4JU

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2023 officers Termination of appointment of secretary (Stron Legal Services Limited) 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2022 accounts Annual Accounts 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2021 accounts Annual Accounts 2 Buy now
02 Jun 2021 officers Change of particulars for corporate secretary (Stron Legal Services Limited) 1 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2020 accounts Annual Accounts 2 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2019 officers Appointment of corporate secretary (Stron Legal Services Limited) 2 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Stron Legal Services Limited) 1 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 accounts Amended Accounts 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 officers Appointment of corporate secretary (Stron Legal Services Limited) 2 Buy now
09 Mar 2017 officers Termination of appointment of secretary (Oxden Limited) 1 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
02 Mar 2016 officers Change of particulars for corporate secretary (Oxden Limited) 1 Buy now
16 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2015 accounts Amended Accounts 5 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 accounts Annual Accounts 2 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for corporate secretary (Oxden Limited) 2 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Change of particulars for corporate secretary (Oxden Limited) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Christopher Walther) 2 Buy now
01 Dec 2009 officers Change of particulars for corporate secretary (Oxden Limited) 2 Buy now
04 Sep 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 3 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
15 Nov 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
15 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 69 great hampton street birmingham B18 6EW 1 Buy now
08 Nov 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
26 Oct 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
21 Oct 2005 incorporation Incorporation Company 13 Buy now