Advanced company searchLink opens in new window

CHARTERING INTERNATIONAL LIMITED

Company number 03738110

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
10 Sep 2010 AA Full accounts made up to 31 December 2009
30 Jul 2010 AP01 Appointment of Mr Steven Edward Cain as a director
30 Jul 2010 TM01 Termination of appointment of Christopher Allen as a director
30 Jul 2010 AP01 Appointment of Mr Bruce Dutton as a director
18 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
07 Dec 2009 AP01 Appointment of Mr Christopher Neal Allen as a director
07 Dec 2009 TM01 Termination of appointment of Stephen Malley as a director
07 Sep 2009 AA Full accounts made up to 31 December 2007
07 Sep 2009 AA Full accounts made up to 31 December 2008
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2009 363a Return made up to 18/03/09; full list of members
20 Aug 2009 288b Appointment Terminated Director alex mcbarnet
15 Jul 2009 287 Registered office changed on 15/07/2009 from 5 aldermanbury square london EC2V 7HR united kingdom
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2008 287 Registered office changed on 05/12/2008 from 5TH floor 86 jermyn street london SW1Y 6AW
20 Mar 2008 363a Return made up to 18/03/08; full list of members
02 Jul 2007 288b Director resigned
02 Jul 2007 288b Director resigned
02 Jul 2007 288b Director resigned
02 Jul 2007 288b Secretary resigned
02 Jul 2007 288a New secretary appointed
24 May 2007 AA Full accounts made up to 31 December 2006