CHRISTOPHER WALTHER LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

14/04/2314 April 2023 Termination of appointment of Stron Legal Services Limited as a secretary on 2023-04-14

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 CORPORATE SECRETARY APPOINTED STRON LEGAL SERVICES LIMITED

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 178 CLIVE ROAD FRATTON PORTSMOUTH PO1 5JF ENGLAND

View Document

09/03/179 March 2017 CORPORATE SECRETARY APPOINTED STRON LEGAL SERVICES LIMITED

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY OXDEN LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/03/162 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 01/01/2015

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 23 - 27 ARCOLA STREET STUDIO G10 LONDON E8 2DJ

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM VICTORY BUSINESS CENTRE UNIT 310 SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 15/02/2013

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM ANKER STUDIO 114 TITCHFIELD ROAD STUBBINGTON FAREHAM HAMPSHIRE PO14 3EL UNITED KINGDOM

View Document

08/02/138 February 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 01/09/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ASH STUDIO CHALK LANE FAREHAM HAMPSHIRE PO17 5DP UNITED KINGDOM

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM VILLA MONTROSE 29 CATISFIELD ROAD FAREHAM HAMPSHIRE PO15 5LT ENGLAND

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 1 3 MILEBUSH ROAD SOUTHSEA HAMPSHIRE PO4 8NF

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXDEN LIMITED / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTHER / 30/11/2009

View Document

01/12/091 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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