Advanced company searchLink opens in new window

CHARNOCK INTERNATIONAL CONSULTING & SALES (CICS) LIMITED

Company number 09530752

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)
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
  • GBP 2
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
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