THE CARPENTERS ARMS (CHISWICK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Statement of affairs |
12/03/2512 March 2025 | Appointment of a voluntary liquidator |
11/03/2511 March 2025 | Resolutions |
10/03/2510 March 2025 | Registered office address changed from 43 Overstone Road London W6 0AD England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-03-10 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Notification of Executors of Simon Cherry Estate as a person with significant control on 2023-08-09 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
19/01/2419 January 2024 | Cessation of Simon Francis Mandell Cherry as a person with significant control on 2023-08-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Termination of appointment of Simon Francis Mandell Cherry as a director on 2023-08-09 |
25/08/2325 August 2023 | Appointment of Mr Giles Eric Cherry as a director on 2023-07-10 |
10/03/2310 March 2023 | Registered office address changed from The Carpenters Arms 89-91 Black Lion Lane Hammersmith London W6 9BG to 43 Overstone Road London W6 0AD on 2023-03-10 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Confirmation statement made on 2022-12-14 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/02/1629 February 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS MANDELL CHERRY / 29/02/2016 |
25/02/1625 February 2016 | Registered office address changed from , 1 Vincent Square, London, SW1P 2PN to 43 Overstone Road London W6 0AD on 2016-02-25 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 28 December 2014 |
16/12/1416 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
16/12/1316 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
27/12/1227 December 2012 | SECOND FILING WITH MUD 24/11/09 FOR FORM AR01 |
27/12/1227 December 2012 | SECOND FILING WITH MUD 24/11/11 FOR FORM AR01 |
27/12/1227 December 2012 | SECOND FILING WITH MUD 24/11/10 FOR FORM AR01 |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS MANDELL CHERRY / 03/12/2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 1 January 2012 |
11/01/1211 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, STUART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 2 January 2011 |
09/12/109 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 3 January 2010 |
28/01/1028 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 4 January 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | 06/01/08 TOTAL EXEMPTION FULL |
06/06/086 June 2008 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
03/03/083 March 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | NC INC ALREADY ADJUSTED 01/04/07 |
21/05/0721 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | SECRETARY RESIGNED |
24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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