CHARTMALL LTD
Status | DISSOLVED |
Company No. | 03139057 |
Category | Private Limited Company |
Incorporated | 18 Dec 1995 |
Age | 28 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 2 months, 11 days |
SUMMARY
CHARTMALL LTD is an dissolved private limited company with number 03139057. It was incorporated 28 years, 5 months, 28 days ago, on 18 December 1995 and it was dissolved 1 year, 2 months, 11 days ago, on 04 April 2023. The company address is 1 Station Road 1 Station Road, Aylesford, ME20 6AU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 05 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-05
Officer name: Raymond Thomas May
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-17
Officer name: Mr Jeffrey Paul Harland
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-17
New address: 1 Station Road Ditton Aylesford Kent ME20 6AU
Old address: 77 Scott Close Ditton Aylesford Maidstone Kent ME20 6QR
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeff Paul Harland
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 29 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; no change of members
Documents
Legacy
Date: 16 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 16/01/98 from: 30 ragstone court ditton alyesford maidstone kent ME20 6AJ
Documents
Accounts with accounts type full
Date: 16 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; full list of members
Documents
Legacy
Date: 15 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 31/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS
Documents
Some Companies
5 CHURCH STREET,LICHFIELD,WS13 6DZ
Number: | 08792205 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CASTLE ROAD,PORTSMOUTH,PO5 3AY
Number: | 08939343 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11141201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 BABINGTON ROAD,DAGENHAM,RM8 2XP
Number: | 09108177 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPRINGFIELD PARK AVENUE,CHELMSFORD,CM2 6EL
Number: | 07546580 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE, 78,LONDON,EC4N 6AF
Number: | 00871857 |
Status: | ACTIVE |
Category: | Private Limited Company |