- Company Overview for CHAR MOTORS LTD (09616422)
- Filing history for CHAR MOTORS LTD (09616422)
- People for CHAR MOTORS LTD (09616422)
- More for CHAR MOTORS LTD (09616422)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | TM01 | Termination of appointment of Dean Mcternan as a director on 29 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
03 Jan 2018 | AP01 | Appointment of Mr Dean Mcternan as a director on 20 December 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Abdul Roshid as a director on 14 December 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for Mr Abdul Roshid on 29 June 2016 | |
21 Jul 2015 | AP01 | Appointment of Mr Mehedi Hussain as a director on 21 July 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Unit 4 11 Deal Street London E1 5AH England to 33 Chadway Dagenham Essex RM8 1UH on 10 June 2015 |