CHARLES II STREET LIMITED

Unit G.01, Cargo Works Unit G.01, Cargo Works, London, SE1 9PG, England
StatusDISSOLVED
Company No.07368696
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

CHARLES II STREET LIMITED is an dissolved private limited company with number 07368696. It was incorporated 13 years, 8 months, 13 days ago, on 08 September 2010 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is Unit G.01, Cargo Works Unit G.01, Cargo Works, London, SE1 9PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-18

Psc name: The Smithfield Group Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG

Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-30

Psc name: The Smithfield Group Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-30

Psc name: Arle Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus Madge

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-28

Officer name: Mr John Andrew Arney

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU

New address: Amadeus House 27B Floral Street London WC2E 9DP

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanna Alwen Harkus

Change date: 2014-02-08

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Colin Harrison

Change date: 2013-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Colin Harrison

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Price

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: John Andrew Arney

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Price

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle dormant no. 1 LIMITED\certificate issued on 29/09/11

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle investments LIMITED\certificate issued on 22/09/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU United Kingdom

Change date: 2011-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: 20 Old Bailey London EC4M 7LN

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Colin Harrison

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Ian Price

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Arney

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Price

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2011-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1793 LIMITED\certificate issued on 16/09/10

Documents

View document PDF

Change of name notice

Date: 16 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREERSPAGE LIMITED

TALON HOUSE PRESLEY WAY,MILTON KEYNES,MK8 0ES

Number:11464138
Status:ACTIVE
Category:Private Limited Company

GSE HOLDINGS LIMITED

6 NEW STREET,CWMBRAN,NP44 1EE

Number:10012192
Status:ACTIVE
Category:Private Limited Company

INFINITY FILM & TV PRODUCTIONS LTD

17 DEERLEAP WAY,RUGELEY,WS15 2SL

Number:10794525
Status:ACTIVE
Category:Private Limited Company

JOHN BLAKE HYDRAMS LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:05858217
Status:ACTIVE
Category:Private Limited Company

PARK LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:03430839
Status:ACTIVE
Category:Private Limited Company

ROADPULSE TRANSPORT LIMITED

25 ROBERTS AVENUE,SUTTON IN ASHFIELD,NG17 2JP

Number:10254950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source