Advanced company searchLink opens in new window

CHARTROOMS TRADING LIMITED

Company number 11985610

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)
20 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
08 Jun 2022 CH01 Director's details changed for Mr Lee Nathan Mayne on 20 November 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
30 May 2022 TM01 Termination of appointment of Simon Luke Byrne as a director on 30 May 2022
30 May 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to 27 Eglinton Drive Chelmsford CM2 6WT on 22 March 2022
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CH01 Director's details changed for Mr Stephen George Marr on 20 September 2020
01 Sep 2021 TM01 Termination of appointment of Frederick Leslie Cremer as a director on 31 August 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
17 Apr 2020 AD01 Registered office address changed from The Old Forge Smithbrook Barns Cranleigh GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 17 April 2020
11 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 10
28 Nov 2019 AD01 Registered office address changed from Pentwyns Trewint Lane St. Minver Wadebridge PL27 6PT United Kingdom to The Old Forge Smithbrook Barns Cranleigh GU6 8LH on 28 November 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Nov 2019 TM01 Termination of appointment of John Charles Cory Ferguson as a director on 26 November 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
11 Sep 2019 AP01 Appointment of Mr Lee Nathan Mayne as a director on 11 September 2019
31 Jul 2019 PSC07 Cessation of John Charles Cory Ferguson as a person with significant control on 31 July 2019
31 Jul 2019 PSC01 Notification of Stephen George Marr as a person with significant control on 31 July 2019