- Company Overview for CHARNOS LINGERIE LIMITED (09299404)
- Filing history for CHARNOS LINGERIE LIMITED (09299404)
- People for CHARNOS LINGERIE LIMITED (09299404)
- More for CHARNOS LINGERIE LIMITED (09299404)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
30 Aug 2019 | PSC02 | Notification of L F Intimates Limited as a person with significant control on 15 January 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Mar 2019 | PSC07 | Cessation of Robert Schneiderman as a person with significant control on 15 January 2019 | |
13 Mar 2019 | AP01 | Appointment of Mrs Julie Ann Coles as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Michael Thomson as a director on 13 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Michael John Holley as a director on 13 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
19 Nov 2018 | AD01 | Registered office address changed from Shadowline Limited Pullman Road Wigston Leicestershire LE18 2DB to Lf Intimates Limited Fields Farm Road Long Eaton Nottingham NG10 3FZ on 19 November 2018 | |
19 Nov 2018 | PSC01 | Notification of Robert Schneiderman as a person with significant control on 28 March 2018 | |
19 Nov 2018 | PSC07 | Cessation of David William Wall as a person with significant control on 28 March 2018 | |
19 Nov 2018 | PSC07 | Cessation of Michael John Condon as a person with significant control on 28 March 2018 | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
26 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
25 Nov 2014 | AD01 | Registered office address changed from 41 Friar Lane Leicester Leicestershire LE1 5RB United Kingdom to Shadowline Limited Pullman Road Wigston Leicestershire LE18 2DB on 25 November 2014 | |
06 Nov 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 31 May 2015 |