Chanson Du Nuit Ltd was founded on 16 January 1997 and are based in Derbyshire. The company has 2 directors listed as Eyre, Edwina, Eyre, John in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYRE, Edwina | 14 April 2001 | 02 January 2012 | 1 |
EYRE, John | 21 April 1997 | 14 April 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 March 2019 | |
AA - Annual Accounts | 22 September 2018 | |
CS01 - N/A | 31 December 2017 | |
AA - Annual Accounts | 23 September 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 24 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 28 September 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
TM02 - Termination of appointment of secretary | 02 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 August 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 03 January 2010 | |
CH01 - Change of particulars for director | 03 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 18 September 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 05 January 1999 | |
363s - Annual Return | 01 May 1998 | |
AA - Annual Accounts | 04 February 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
287 - Change in situation or address of Registered Office | 25 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1997 | |
NEWINC - New incorporation documents | 16 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 March 2008 | Fully Satisfied |
N/A |