Advanced company searchLink opens in new window

CHARLIE.BURG LTD

Company number 09679461

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2022 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual 27-29 North Street Hornchurch Essex RM11 1RS England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 11 July 2022
11 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-04
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CH01 Director's details changed for Miss Charlotte Lisa Van Der Berg on 6 July 2018
10 Jul 2018 PSC04 Change of details for Miss Charlotte Lisa Van Der Berg as a person with significant control on 6 July 2018
08 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Flat 1, 36 st. Peters Road Croydon CR0 1HG England to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual 27-29 North Street Hornchurch Essex RM11 1RS on 20 July 2016
16 Nov 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
18 Sep 2015 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Flat 1, 36 st. Peters Road Croydon CR0 1HG on 18 September 2015
07 Aug 2015 AD01 Registered office address changed from Flat 1 36 st Peters Road Croydon CR0 1HG England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 7 August 2015
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted