CHARLIE BOYLE 2 (DORMANT) LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 3 Oxford Road Blackpool FY1 3QL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-27

View Document

02/12/222 December 2022 Director's details changed for Mr Charles Desmond Russell Boyle on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 2022-12-01

View Document

09/10/229 October 2022 Director's details changed for Mr Charles Desmond Russell Boyle on 2022-09-27

View Document

09/10/229 October 2022 Registered office address changed from 158 Garstang Road Fulwood Preston PR2 8NB England to 3 Oxford Road Blackpool FY1 3QL on 2022-10-09

View Document

09/10/229 October 2022 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 2022-08-01

View Document

05/10/225 October 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 08/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 08/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 576 CHESTER ROAD SUTTON COLDFIELD B73 5HJ ENGLAND

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 44 ARNCLIFFE BRACKNELL RG12 7SB ENGLAND

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 576 CHESTER ROAD SUTTON COLDFIELD B73 5HJ ENGLAND

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED MICROACCOUNTINGSERVICES.COM LTD CERTIFICATE ISSUED ON 15/10/19

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED MONEY SAVING ACCOUNTANT LTD CERTIFICATE ISSUED ON 14/10/19

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CURRSHO FROM 30/09/2020 TO 30/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 23/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 5 BARMSTEDT DRIVE OAKHAM RUTLAND LE15 6RG UNITED KINGDOM

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 19/08/2019

View Document

19/08/1919 August 2019 CESSATION OF RALPH ASHLEY CLARKE AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH CLARKE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH ASHLEY CLARKE

View Document

03/09/183 September 2018 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MR RALPH ASHLEY CLARKE

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND RUSSELL BOYLE / 19/06/2018

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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