CHARLOTTE HARRIS LIMITED

06483818
37 WARREN STREET LONDON W1T 6AD

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
15 Oct 2014 officers Change of particulars for director (Ms Charlotte Esther Harris) 2 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 officers Change of particulars for director (Ms Charlotte Esther Harris) 2 Buy now
14 Feb 2012 accounts Annual Accounts 3 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
12 Oct 2010 annual-return Annual Return 3 Buy now
22 Apr 2010 officers Change of particulars for director (Ms Charlotte Esther Harris) 2 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
07 Jun 2009 officers Director's change of particulars / charlotte harris / 01/06/2009 1 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from flat 2 22 brondesbury road london NW6 6AY 1 Buy now
15 May 2009 accounts Annual Accounts 1 Buy now
30 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2009 annual-return Return made up to 25/01/09; full list of members 8 Buy now
29 Apr 2009 officers Director's change of particulars / charlotte harris / 18/04/2009 1 Buy now
23 Apr 2009 officers Appointment terminated secretary pete kenyon 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from 39 kings hill avenue west malling kent ME19 4SD england 1 Buy now
13 Mar 2008 officers Appointment terminated director harper directors LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated secretary lewis secretaries LIMITED 1 Buy now
12 Mar 2008 officers Director appointed ms charlotte esther harris 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from uk house, 315 collier row lane romford essex RM5 3ND 1 Buy now
12 Mar 2008 officers Secretary appointed mr pete kenyon 1 Buy now
25 Jan 2008 incorporation Incorporation Company 14 Buy now