- Company Overview for CHURCHILL CAPITAL INTERNATIONAL LIMITED (05683978)
- Filing history for CHURCHILL CAPITAL INTERNATIONAL LIMITED (05683978)
- People for CHURCHILL CAPITAL INTERNATIONAL LIMITED (05683978)
- Charges for CHURCHILL CAPITAL INTERNATIONAL LIMITED (05683978)
- More for CHURCHILL CAPITAL INTERNATIONAL LIMITED (05683978)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | AD01 | Registered office address changed from 35 Dover Street London W1S 4NQ to 10 Town Quay Wharf Abbey Road Barking IG11 7BZ on 19 August 2019 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Frank Eric Hersman on 18 December 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |