Charm 0675 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 25, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-03-31 | |
Net Worth | £376,403 | 0% |
Liabilities | £380,793 | 0% |
Trade Debtors | £4,390 | 0% |
Total assets | £757,196 | 0% |
Shareholder's funds | £376,403 | 0% |
Total liabilities | £380,793 | 0% |
HERTFORD SUGAR HUT BAR LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06741013 |
Record last updated |
Friday, April 1, 2016 5:19:47 PM UTC |
Official Address |
5 C/o Valentine Co Stirling Court Way Borehamwood Hillside
There are 2 companies registered at this street
|
Locality |
Borehamwood Hillside |
Region |
Hertfordshire, England |
Postal Code |
WD62FX
|
Sector |
Non-trading companynon trading |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 3, 2016 |
Change of registered office address
|  |
Registry |
Mar 2, 2016 |
Statement of company's affairs
|  |
Registry |
Mar 2, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 2, 2016 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Feb 26, 2016 |
Appointment of liquidators
|  |
Notices |
Feb 3, 2016 |
Meetings of creditors
|  |
Notices |
Feb 2, 2016 |
Meetings of creditors 2471...
|  |
Registry |
Jan 21, 2016 |
Company name change
|  |
Registry |
Jan 21, 2016 |
Change of name certificate
|  |
Registry |
Dec 15, 2015 |
Annual return
|  |
Financials |
Aug 25, 2015 |
Annual accounts
|  |
Registry |
Dec 24, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 23, 2014 |
Change of particulars for director
|  |
Registry |
Dec 23, 2014 |
Change of registered office address
|  |
Registry |
Dec 23, 2014 |
Annual return
|  |
Financials |
Dec 10, 2014 |
Annual accounts
|  |
Registry |
Feb 4, 2014 |
Change of particulars for director
|  |
Financials |
Jan 31, 2014 |
Annual accounts
|  |
Registry |
Jan 24, 2014 |
Annual return
|  |
Registry |
May 21, 2013 |
Change of registered office address
|  |
Registry |
Jan 10, 2013 |
Annual return
|  |
Financials |
Dec 24, 2012 |
Annual accounts
|  |
Financials |
Dec 23, 2011 |
Annual accounts 6741...
|  |
Registry |
Nov 24, 2011 |
Annual return
|  |
Financials |
Jun 23, 2011 |
Annual accounts
|  |
Registry |
Jun 22, 2011 |
Change of accounting reference date
|  |
Registry |
Nov 9, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 6, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 4, 2010 |
Annual return
|  |
Registry |
Mar 3, 2010 |
Change of registered office address
|  |
Registry |
Nov 12, 2009 |
Annual return
|  |
Registry |
Sep 17, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 3, 2009 |
Resignation of a director
|  |
Registry |
May 19, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Feb 26, 2009 |
Change of accounting reference date
|  |
Registry |
Nov 13, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 13, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 13, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 13, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 5, 2008 |
Resignation of a director
|  |
Registry |
Nov 5, 2008 |
Resignation of a director 6741...
|  |
Registry |
Nov 5, 2008 |
Resignation of a secretary
|  |
Registry |
Nov 4, 2008 |
Five appointments: a woman, a person and 3 men
|  |