Advanced company searchLink opens in new window

151 GREAT CHARLES STREET LIMITED

Company number 10275703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
14 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
22 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
14 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
03 May 2019 CH01 Director's details changed for Mr Simon John Mcnally on 2 May 2019
03 May 2019 PSC04 Change of details for Mr Simon John Mcnally as a person with significant control on 2 May 2019
22 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Oct 2018 AD01 Registered office address changed from 122 Colmore Row Birmingham B3 3BD England to 85-89 Colmore Row Birmingham B3 2BB on 24 October 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 MR04 Satisfaction of charge 102757030001 in full
13 Sep 2017 MR01 Registration of charge 102757030002, created on 8 September 2017
13 Sep 2017 MR01 Registration of charge 102757030003, created on 8 September 2017
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
21 Jun 2017 AP01 Appointment of Mr Anthony Mccourt as a director on 21 June 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 TM01 Termination of appointment of Christopher Andrew Keogh as a director on 15 March 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
14 Dec 2016 MR01 Registration of charge 102757030001, created on 28 November 2016
23 Nov 2016 TM01 Termination of appointment of Alexander Grant Neale as a director on 22 November 2016