- Company Overview for MY CHARLIE BOY LTD (11727170)
- Filing history for MY CHARLIE BOY LTD (11727170)
- People for MY CHARLIE BOY LTD (11727170)
- More for MY CHARLIE BOY LTD (11727170)
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) |
---|---|---|---|
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jul 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | PSC07 | Cessation of Michelle Ann Baybutt as a person with significant control on 1 May 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Sep 2021 | PSC01 | Notification of Robert Swire as a person with significant control on 11 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Michelle Ann Baybutt as a director on 10 September 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
17 May 2021 | AP01 | Appointment of Mr Robert Swire as a director on 17 May 2021 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | PSC01 | Notification of Michelle Ann Baybutt as a person with significant control on 11 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby Doncaster South Yokrshire DN4 8SF England to 41 Bath Street Southport PR9 0DP on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 11 May 2020 | |
12 May 2020 | AP01 | Appointment of Mrs Michelle Baybutt as a director on 11 May 2020 | |
12 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 May 2020 | |
12 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 11 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Coppicewood Court Balby Doncaster South Yokrshire DN4 8SF on 6 May 2020 |