Advanced company searchLink opens in new window

CHARISMA RECORDS LIMITED

Company number 00968007

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 1
15 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,500,100
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,500,100
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,500,100
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 28 September 2012
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012