- Company Overview for CHARLES SANTOS LIMITED (07574216)
- Filing history for CHARLES SANTOS LIMITED (07574216)
- People for CHARLES SANTOS LIMITED (07574216)
- More for CHARLES SANTOS LIMITED (07574216)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
26 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Jan 2014 | CH01 | Director's details changed for Mr Charles Lamont on 29 August 2013 | |
18 Jan 2014 | TM01 | Termination of appointment of Charles Lamont as a director | |
17 Jan 2014 | CH01 | Director's details changed for Mr Charles Ezeanaka on 29 August 2013 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | AP01 | Appointment of Mr Charles Ezeanaka as a director | |
27 Dec 2012 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 27 December 2012 | |
27 Dec 2012 | CERTNM |
Company name changed charsean trading company LIMITED\certificate issued on 27/12/12
|
|
27 Dec 2012 | TM01 | Termination of appointment of Charles Ezeanaka as a director | |
27 Dec 2012 | TM01 | Termination of appointment of Keith Fordjour as a director | |
27 Dec 2012 | AP01 | Appointment of Miss Keila Graham as a director | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
12 Jun 2012 | CERTNM |
Company name changed kfc (europe) LIMITED\certificate issued on 12/06/12
|
|
21 Dec 2011 | AP01 | Appointment of Mr Keith Fordjour as a director | |
21 Apr 2011 | AD01 | Registered office address changed from 5 Coachman Lodge 24-26 Friern Park London N12 9DN United Kingdom on 21 April 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 25 March 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 5 Coachman Lodge 24-26 Friern Park London N12 9DN England on 25 March 2011 | |
22 Mar 2011 | NEWINC |
Incorporation
|