CHARING CROSS MIDCO LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge 112963990007 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990001 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990004 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990002 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990003 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990008 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990005 in full

View Document

08/02/238 February 2023 Satisfaction of charge 112963990006 in full

View Document

09/05/229 May 2022 Registration of charge 112963990008, created on 2022-05-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'DONNELL / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'DONNELL / 18/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'DONNELL / 18/09/2019

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112963990003

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JOHN HARRADINE

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 ADOPT ARTICLES 03/09/2018

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112963990002

View Document

18/09/1818 September 2018 CURRSHO FROM 30/04/2019 TO 31/10/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR PAUL BRYAN DRUCKMAN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR HOWARD PIERRE LICKENS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GARY O'DONNELL

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112963990001

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED JAMES MICHAEL BUTLER

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL DOMINIC IAN MCCREADIE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

20/06/1820 June 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARING CROSS TOPCO LIMITED

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED HAMSARD 3490 LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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