CHARLES PAUL LIMITED
Status | ACTIVE |
Company No. | 07805789 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES PAUL LIMITED is an active private limited company with number 07805789. It was incorporated 12 years, 7 months, 27 days ago, on 11 October 2011. The company address is 34 Mark Road 34 Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 28 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Howard Gaylor
Termination date: 2016-09-23
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
New address: 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW
Old address: Hamilton House 111Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: Hamilton House 111Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB
Old address: C/O Chintu & Co 50 st. Marys Road Hemel Hempstead HP2 5HL England
Change date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-23
Officer name: Mr Robert Phillip John Burton
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
New address: C/O Chintu & Co 50 st. Marys Road Hemel Hempstead HP2 5HL
Old address: 24 Ripon Street Aylesbury Buckinghamshire HP20 2JP
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Geoffrey Pearce
Termination date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juklian Howard Gaylor
Change date: 2012-11-02
Documents
Change account reference date company current extended
Date: 26 Oct 2011
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Juklian Howard Gaylor
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Geoffrey Pearce
Documents
Capital allotment shares
Date: 26 Oct 2011
Action Date: 11 Oct 2011
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2011-10-11
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LS
Number: | SC274549 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HODGES CLOSE,GRAYS,RM16 6EN
Number: | 11109226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
144 WHITTINGTON ROAD WHITTINGTON ROAD,BRENTWOOD,CM13 1JZ
Number: | 11571558 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11731935 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER EVENT MANAGEMENT SERVICES LIMITED
737 STOCKPORT ROAD,MANCHESTER,M19 3AR
Number: | 09004207 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SELWOOD ROAD,CROYDON,CR0 7JU
Number: | 04385849 |
Status: | ACTIVE |
Category: | Private Limited Company |