Advanced company searchLink opens in new window

CHARLIE & CHARLIE LIMITED

Company number 09401741

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)
09 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
09 Feb 2022 CS01 Confirmation statement made on 22 January 2021 with no updates
09 Feb 2022 CH01 Director's details changed for Mr Paul Gary Smith on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Paul Gary Smith as a person with significant control on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from 12 Fuchsia Close Rush Green Romford RM7 0YZ England to 35 Norman Road Hornchurch RM11 1LW on 31 January 2022
21 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2021 DS01 Application to strike the company off the register
15 Feb 2021 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2016 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 12 Fuchsia Close Rush Green Romford RM7 0YZ on 21 October 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Road Wanstead London E11 2PU to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Charles Antony Sims as a director on 1 December 2015
19 Apr 2015 AD01 Registered office address changed from 1 Broome Road Billericay Essex CM11 1ES United Kingdom to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 19 April 2015
19 Apr 2015 AP01 Appointment of Paul Gary Smith as a director on 24 January 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 1