Advanced company searchLink opens in new window

CHARMWOOD CONSULTING LIMITED

Company number 10602547

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
14 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
19 Jan 2019 AD01 Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 35-37 Ludgate Hill London EC4M 7JN on 19 January 2019
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 AA Micro company accounts made up to 30 June 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
22 Mar 2018 PSC04 Change of details for Mr David La Ronde as a person with significant control on 3 March 2018
22 Mar 2018 TM01 Termination of appointment of Rosalind English as a director on 10 March 2018
22 Mar 2018 PSC07 Cessation of Rosalind English as a person with significant control on 3 March 2018
22 Mar 2018 PSC07 Cessation of Rosalind English as a person with significant control on 3 March 2018
06 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 PSC07 Cessation of Raymond Chandler as a person with significant control on 2 March 2018
02 Mar 2018 PSC07 Cessation of Raymond Chandler as a person with significant control on 2 March 2018
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 AP01 Appointment of Rosalind English as a director on 1 March 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 February 2017
  • GBP 1,200
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted