GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 15th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-06-30
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-06-30
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-30
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-30
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2016-07-20 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-06: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Solar House Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 2014-12-03
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 155a West Green Road London N15 5EA to Solar House Chase Road London N14 6NZ on 2014-12-02
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-30 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-21
filed on: 21st, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-21
filed on: 21st, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom on 2014-06-04
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed chari consulting engineers (uk) LTDcertificate issued on 01/05/14
filed on: 1st, May 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2014
|
incorporation |
Free Download
(47 pages)
|