CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED
Company number 09530752
- Company Overview for CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED (09530752)
- Filing history for CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED (09530752)
- People for CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED (09530752)
- More for CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED (09530752)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
14 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 the Coppice Walters Ash High Wycombe HP14 4TX on 14 April 2021 | |
03 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Stephen John Charnock on 10 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 2 the Coppice Walters Ash HP14 4TX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 17 February 2020 | |
12 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ England to 2 the Coppice Walters Ash HP14 4TX on 13 May 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Stephen Charnock on 12 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Stephen John Charnock on 12 May 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Stephen John Charnock on 8 April 2016 | |
26 Apr 2016 | CH03 | Secretary's details changed for Stephen Charnock on 8 April 2016 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ on 15 February 2016 |