Advanced company searchLink opens in new window

CHARLIE BOYLE LTD

Company number 10559212

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2024 DS01 Application to strike the company off the register
09 Jun 2024 AA Micro company accounts made up to 31 May 2024
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from 3 Oxford Road Blackpool FY1 3QL England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 6 January 2023
29 Dec 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 19 December 2022
29 Dec 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 19 December 2022
02 Dec 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 1 December 2022
15 Aug 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Unit 6, 526 Chester Road Sutton Coldfield B73 5HL England to 3 Oxford Road Blackpool FY1 3QL on 15 August 2022
07 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
06 Jun 2022 AA Accounts for a dormant company made up to 9 October 2021
30 May 2022 AD01 Registered office address changed from 526 Unit 6, 526 Chester Road Sutton Coldfield West Midlands B73 5HL United Kingdom to Unit 6, 526 Chester Road Sutton Coldfield B73 5HL on 30 May 2022
27 May 2022 CERTNM Company name changed moneysavingtrader.com LTD\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
27 May 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 27 May 2022
27 May 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 26 May 2022
27 May 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 27 May 2022
26 May 2022 AA01 Current accounting period shortened from 9 October 2022 to 31 May 2022
26 May 2022 AD01 Registered office address changed from 158 Garstang Road Fulwood Preston PR2 8NB England to 526 Unit 6, 526 Chester Road Sutton Coldfield West Midlands B73 5HL on 26 May 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
03 Jul 2021 AA Micro company accounts made up to 9 October 2020