CZARLYLE LIMITED

Company Documents

DateDescription
27/04/2127 April 2021 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/219 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/212 February 2021 APPLICATION FOR STRIKING-OFF

View Document

10/10/2010 October 2020 REGISTERED OFFICE CHANGED ON 10/10/2020 FROM DIONACH 113 YOKER MILL ROAD GLASGOW G13 4HL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHALMERS COYLE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JANE CARLAW

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/06/1528 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/06/1429 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/06/1323 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE CARLAW / 21/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHALMERS COYLE / 21/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company