Advanced company searchLink opens in new window

CHARTRED

Company number 03430416

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2010 DS01 Application to strike the company off the register
27 Apr 2010 TM01 Termination of appointment of Christian Leclercq as a director
20 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 TM01 Termination of appointment of Richard Gimmler as a director
11 Jan 2010 CH01 Director's details changed for Mr Richard Robert Gimmler on 1 September 2009
09 Sep 2009 363a Return made up to 31/08/09; full list of members
14 May 2009 AA Accounts made up to 31 December 2008
24 Sep 2008 288c Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
11 Sep 2008 363a Return made up to 31/08/08; full list of members
11 Aug 2008 288a Secretary appointed roger thomas virley tyson
05 Aug 2008 288a Director appointed richard robert gimmler
04 Aug 2008 288a Director appointed christian leclercq
01 Aug 2008 288b Appointment Terminated Director david egan
01 Aug 2008 288b Appointment Terminated Director ruth coulson
01 Aug 2008 288a Director appointed benjamin john guyatt
31 Jul 2008 288b Appointment Terminated Secretary graham dransfield
25 Jul 2008 288b Appointment Terminated
25 Jul 2008 288b Appointment Terminated
25 Jul 2008 288b Appointment Terminated Director graham dransfield
24 Jul 2008 287 Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
07 Jul 2008 288a Director appointed edward alexander gretton
06 May 2008 AA Full accounts made up to 31 December 2007
25 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Approve changes 17/12/07