CHARLES JACQUES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-06-24 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-03-24 View Report
Insolvency. Brought down date: 2022-10-03. 2022-12-12 View Report
Address. Change date: 2022-11-24. Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2022-11-24 View Report
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. 2022-06-13 View Report
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. 2022-06-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-22 View Report
Address. Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN. Change date: 2021-10-08. 2021-10-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-08 View Report
Resolution. Description: Resolutions. 2021-10-08 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-08-02 View Report
Capital. Description: Statement by Directors. 2021-08-02 View Report
Insolvency. Description: Solvency Statement dated 19/07/21. 2021-08-02 View Report
Resolution. Description: Resolutions. 2021-08-02 View Report
Officers. Officer name: Mr Stephen Charles Gazard. Change date: 2020-07-03. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Incorporation. Memorandum articles. 2021-01-06 View Report
Resolution. Description: Resolutions. 2021-01-06 View Report
Officers. Termination date: 2020-12-31. Officer name: Darren William John Sharkey. 2021-01-05 View Report
Officers. Change date: 2020-09-14. Officer name: Quilter Cosec Services Limited. 2020-09-21 View Report
Persons with significant control. Change date: 2020-09-14. Psc name: Prescient Financial Intelligence Limited. 2020-09-21 View Report
Address. Change date: 2020-09-14. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England. 2020-09-14 View Report
Officers. Termination date: 2020-07-31. Officer name: Dominic John Wynyard Rose. 2020-08-17 View Report
Officers. Appointment date: 2020-07-03. Officer name: Mr Mitchell Dean. 2020-07-07 View Report
Officers. Appointment date: 2020-07-03. Officer name: Mr Stephen Charles Gazard. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Address. New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Old address: 46 Chancery Lane London WC2A 1JE England. Change date: 2019-12-24. 2019-12-24 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Darren William John Sharkey. 2019-12-23 View Report
Officers. Officer name: Hugh Bance. Termination date: 2019-12-20. 2019-12-23 View Report
Officers. Officer name: Quilter Cosec Services Limited. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Dominic John Wynyard Rose. 2019-12-23 View Report
Officers. Officer name: Mr Kevin Stephen Lee-Crossett. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Officer name: Christopher Aubrey Woodhams. Termination date: 2019-12-20. 2019-12-23 View Report
Officers. Termination date: 2019-12-20. Officer name: Jonathan William Keep. 2019-12-23 View Report
Officers. Termination date: 2019-12-20. Officer name: Hugh David Bance. 2019-12-23 View Report
Officers. Termination date: 2019-12-20. Officer name: Grant Stuart Balfour Corbett. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-10-15 View Report
Persons with significant control. Cessation date: 2016-10-07. Psc name: Nicholas Carew Gibbs. 2019-03-21 View Report
Persons with significant control. Notification date: 2016-10-07. Psc name: Prescient Financial Intelligence Limited. 2019-03-21 View Report
Persons with significant control. Psc name: Nicholas Carew Gibbs. Notification date: 2016-04-06. 2019-03-21 View Report
Persons with significant control. Withdrawal date: 2019-03-21. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Officers. Officer name: Nicholas Carew Gibbs. Termination date: 2017-09-26. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Officer name: Mr Christopher Aubrey Woodhams. Appointment date: 2016-10-07. 2016-10-12 View Report
Officers. Officer name: Mr Hugh David Bance. Appointment date: 2016-10-07. 2016-10-12 View Report