Advanced company searchLink opens in new window

CHARNOS LINGERIE LIMITED

Company number 09299404

Filter by category

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)
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
  • GBP 1
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