THE CHARIS SCHOOL LTD
Status | DISSOLVED |
Company No. | 08335631 |
Category | |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 26 days |
SUMMARY
THE CHARIS SCHOOL LTD is an dissolved with number 08335631. It was incorporated 11 years, 5 months, 21 days ago, on 18 December 2012 and it was dissolved 5 years, 11 months, 26 days ago, on 12 June 2018. The company address is 15 Monmouth Grove 15 Monmouth Grove, Milton Keynes, MK4 4AZ, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chinwe Bernice Anukem
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Adedayo Lanre Adebiyi
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinne Benham-Smith
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Tracey Clay
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Alison Margaret Miller
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Elizabeth Mckenzie-Rock
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Danke Nadaline George-Kacou
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Annual return company with made up date no member list
Date: 02 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type dormant
Date: 02 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Malcolm Hall
Termination date: 2015-05-29
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mrs Alison Margaret Miller
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Danke Nadaline George-Kacou
Appointment date: 2014-09-14
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adebimpe Folayinmi Pogoson
Termination date: 2014-09-14
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mr James Malcolm Hall
Documents
Certificate change of name company
Date: 10 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grace academy milton keynes trust\certificate issued on 10/09/14
Documents
Accounts with accounts type dormant
Date: 10 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 no member list
Date: 08 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elizabeth Mckenzie-Rock
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Oykhire
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Tracey Clay
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Adebimpe Folayinmi Pogoson
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chinwe Bernice Anukem
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Corinne Benham-Smith
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adedayo Lanre Adebiyi
Documents
Some Companies
BOOSEY & HAWKES MUSICAL INSTRUMENTS LTD
GENEVA HOUSE ROSEBERRY COURT STOKESLEY BUSINESS PARK,STOKESLEY,TS9 5QT
Number: | 07536672 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA
Number: | 03108152 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HOPE STREET,STOCKSBRIDGE,S36 1BR
Number: | 10153546 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LYNN, DRAKE & CO 1ST FLOOR,MOIRA,BT67 0LE
Number: | NI620416 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES HOUSE,HULL,HU2 8HX
Number: | 08200394 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11860745 |
Status: | ACTIVE |
Category: | Private Limited Company |