Advanced company searchLink opens in new window

INITIALCHARM LIMITED

Company number 02758406

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2019 DS01 Application to strike the company off the register
09 Oct 2019 AD01 Registered office address changed from Dean Mount, Montebello Castle Millington Lane Bucklow Hill Knutsford WA16 6RP England to Montebello Castle Chester Road Bucklow Hill Knutsford WA16 6RP on 9 October 2019
01 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AA Micro company accounts made up to 30 September 2017
06 Aug 2018 TM01 Termination of appointment of Pauline Macleod as a director on 2 August 2018
30 Jul 2018 AD01 Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to Dean Mount, Montebello Castle Millington Lane Bucklow Hill Knutsford WA16 6RP on 30 July 2018
15 May 2018 TM01 Termination of appointment of Michael Sayer as a director on 4 May 2018
31 Oct 2017 CH01 Director's details changed for Pauline Macleod on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Breck Anthony Macleod on 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS to St John's Chambers Love Street Chester CH1 1QN on 3 October 2017
17 Jul 2017 TM01 Termination of appointment of Elisabeth Jane Needham as a director on 3 July 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jan 2017 AD01 Registered office address changed from Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 5 January 2017
05 Jan 2017 TM02 Termination of appointment of Roger Dean & Company Ltd as a secretary on 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
16 Oct 2015 AP04 Appointment of Roger Dean & Company Ltd as a secretary on 1 June 2013
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4