CHAR-LATTE BAR LTD

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR TARA REAL

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY ALAN REAL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN REAL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MISS PHOEBE-LOUISE NEWBY

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 35 EASTWALK EAST WALK BASILDON ESSEX SS14 1HA ENGLAND

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLEY REAL / 01/08/2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 35 EAST WALK BASILDON ESSEX SS14 1HA UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ UK

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ALAN LESLEY REAL

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN REAL

View Document

12/11/1012 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REAL / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA JANE REAL / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN REAL / 01/10/2009

View Document

07/11/097 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ALAN REAL

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARA NEWBY / 01/12/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 12A MAYDELLS PITSEA BASILDON SS13 3HW

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATE, SECRETARY SANDRA CATHERINE DAVIES LOGGED FORM

View Document

23/05/0823 May 2008 SECRETARY APPOINTED ALAN REAL LOGGED FORM

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY SANDRA DAVIES

View Document

25/03/0825 March 2008 SECRETARY APPOINTED ALAN REAL

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document


More Company Information