- Company Overview for CHARLOTTE MARKETING LIMITED (08670838)
- Filing history for CHARLOTTE MARKETING LIMITED (08670838)
- People for CHARLOTTE MARKETING LIMITED (08670838)
- More for CHARLOTTE MARKETING LIMITED (08670838)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AD01 | Registered office address changed from 5 Briarwood Road London SW4 9PJ to 45 Richford Street London W6 7HJ on 24 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AP01 | Appointment of Miss Sophie Louise Blakesley as a director on 1 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Thomas Llewyn Cornwall as a director on 1 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 10a Parsons Green London SW6 4TW to 5 Briarwood Road London SW4 9PJ on 16 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
|
|
08 May 2014 | TM01 | Termination of appointment of Charlotte Maynard as a director | |
08 May 2014 | AP01 | Appointment of Mr Thomas Llewyn Cornwall as a director | |
08 May 2014 | AD01 | Registered office address changed from 8 Eastway Little Sutton Ellesmere Port CH66 1SG United Kingdom on 8 May 2014 | |
02 Sep 2013 | NEWINC |
Incorporation
|