Charm 0675 Ltd

Reports

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

Financials

Last balance sheet date2015-03-31
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

Details

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

Charts

Visits

CHARM 0675 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-11012

Searches

CHARM 0675 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-52021-12023-62023-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 3, 2016 Change of registered office address Change of registered office address
Registry Mar 2, 2016 Statement of company's affairs Statement of company's affairs
Registry Mar 2, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 2, 2016 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Feb 26, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 3, 2016 Meetings of creditors Meetings of creditors
Notices Feb 2, 2016 Meetings of creditors 2471... Meetings of creditors 2471...
Registry Jan 21, 2016 Company name change Company name change
Registry Jan 21, 2016 Change of name certificate Change of name certificate
Registry Dec 15, 2015 Annual return Annual return
Financials Aug 25, 2015 Annual accounts Annual accounts
Registry Dec 24, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 23, 2014 Change of particulars for director Change of particulars for director
Registry Dec 23, 2014 Change of registered office address Change of registered office address
Registry Dec 23, 2014 Annual return Annual return
Financials Dec 10, 2014 Annual accounts Annual accounts
Registry Feb 4, 2014 Change of particulars for director Change of particulars for director
Financials Jan 31, 2014 Annual accounts Annual accounts
Registry Jan 24, 2014 Annual return Annual return
Registry May 21, 2013 Change of registered office address Change of registered office address
Registry Jan 10, 2013 Annual return Annual return
Financials Dec 24, 2012 Annual accounts Annual accounts
Financials Dec 23, 2011 Annual accounts 6741... Annual accounts 6741...
Registry Nov 24, 2011 Annual return Annual return
Financials Jun 23, 2011 Annual accounts Annual accounts
Registry Jun 22, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 9, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 6, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 4, 2010 Annual return Annual return
Registry Mar 3, 2010 Change of registered office address Change of registered office address
Registry Nov 12, 2009 Annual return Annual return
Registry Sep 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 2009 Resignation of a director Resignation of a director
Registry May 19, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 26, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 13, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 13, 2008 Appointment of a man as Director 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 5, 2008 Resignation of a director Resignation of a director
Registry Nov 5, 2008 Resignation of a director 6741... Resignation of a director 6741...
Registry Nov 5, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 4, 2008 Five appointments: a woman, a person and 3 men Five appointments: a woman, a person and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)