CHRISTOPHER HALL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
15/09/2215 September 2022 | Application to strike the company off the register |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Registered office address changed from Unit 4 La Gare Apartments 51-53 Surrey Row London SE1 0BZ to Demsa Accounts 278 Langham Road London N15 3NP on 2022-01-24 |
24/01/2224 January 2022 | Change of details for Mr Christopher Malcolm Hall as a person with significant control on 2022-01-01 |
24/01/2224 January 2022 | Director's details changed for Christopher Hall on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/02/214 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALL / 09/07/2020 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALCOLM HALL / 09/07/2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | 31/03/16 TOTAL EXEMPTION FULL |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/03/177 March 2017 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALL / 14/03/2016 |
21/03/1621 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 4-14 ST. THOMAS STREET LONDON SE1 9RS ENGLAND |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM FLAT 17 SHAFTESBURY COURT ALDERNEY MEWS LONDON SE1 4JR |
03/04/143 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/138 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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