- Company Overview for CHCLARLER LTD (10709196)
- Filing history for CHCLARLER LTD (10709196)
- People for CHCLARLER LTD (10709196)
- More for CHCLARLER LTD (10709196)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019 | |
14 Jan 2019 | PSC07 | Cessation of Amanda Allen as a person with significant control on 20 June 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 5 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
19 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 19 April 2018 | |
16 Apr 2018 | PSC01 | Notification of Rolando Andraque as a person with significant control on 4 April 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Rolando Andraque on 4 April 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 20 June 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Rolando Andraque as a director on 4 April 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 31 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Manuel Santos as a director on 20 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 50 Garthorp Road Wythenshaw Manchester Lancashire M23 0AP United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 28 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Amanda Allen as a director on 20 June 2017 |