CHARTREUSE MART LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Change of details for Save Mart Trading Ltd as a person with significant control on 2023-09-22

View Document

26/09/2326 September 2023 Elect to keep the directors' register information on the public register

View Document

26/09/2326 September 2023 Registered office address changed from Cinnamon Lounge 181 Twickenham Road Isleworth TW7 6AB England to 31-32 High Street Ferndale High Street Ferndale CF43 4RH on 2023-09-26

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from 13 the Poplars St. Albans AL1 1UW England to Cinnamon Lounge 181 Twickenham Road Isleworth TW7 6AB on 2022-01-27

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/01/226 January 2022 Termination of appointment of Yugesh Kumar Ramjeet as a director on 2021-12-29

View Document

06/01/226 January 2022 Termination of appointment of Amrik Singh Gill as a director on 2021-12-20

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Ganesswar Fullee as a director on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Save Mart Trading Ltd as a person with significant control on 2021-10-26

View Document

16/12/2116 December 2021 Cessation of Amrik Singh Gill as a person with significant control on 2021-10-26

View Document

26/11/2126 November 2021 Registered office address changed from 3 Broad Croft Patchway Bristol BS34 5FS United Kingdom to 13 the Poplars St. Albans AL1 1UW on 2021-11-26

View Document

15/11/2115 November 2021 Change the registered office situation from Wales to England/Wales

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Appointment of Mr Yugesh Kumar Ramjeet as a director on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company