Advanced company searchLink opens in new window

CHAMOMILLA LIMITED

Company number 06779840

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2010 AP01 Appointment of Zaid Al Aifari as a director
04 Nov 2010 AP01 Appointment of Igbal Bangee as a director
10 Aug 2010 CC04 Statement of company's objects
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2010 TM01 Termination of appointment of Huntsmoor Limited as a director
02 Aug 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
02 Aug 2010 TM01 Termination of appointment of Paul Burke as a director
20 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1
18 Aug 2009 288c Director's Change of Particulars / huntsmoor LIMITED / 24/12/2008 / Date of Birth was: , now: none; HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
23 Dec 2008 NEWINC Incorporation