CHARPENTES UK HOLDINGS LIMITED

09348053
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
11 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Mar 2019 resolution Resolution 1 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2019 accounts Annual Accounts 8 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Oct 2017 accounts Annual Accounts 32 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 28 Buy now
22 Apr 2016 officers Appointment of director (Mr Aidan Paul Robson) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (Indra Harrison) 1 Buy now
22 Apr 2016 officers Termination of appointment of director (Garry Wilson) 1 Buy now
10 Dec 2015 annual-return Annual Return 10 Buy now
03 Sep 2015 officers Appointment of director (Christophe Mace) 3 Buy now
03 Sep 2015 officers Appointment of director (Mr David Brown Manning) 3 Buy now
03 Sep 2015 officers Appointment of director (Yves Basle) 3 Buy now
27 Aug 2015 capital Return of Allotment of shares 7 Buy now
27 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
27 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Aug 2015 resolution Resolution 60 Buy now
09 Jun 2015 officers Appointment of director (Indra Harrison) 3 Buy now
31 Mar 2015 officers Termination of appointment of director (a G Secretarial Limited) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2015 officers Appointment of director (Garry Wilson) 3 Buy now
30 Mar 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 2 Buy now
11 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
09 Dec 2014 incorporation Incorporation Company 25 Buy now