Download leads from Nexok and grow your business. Find out more

Charlie’S Star Ltd

Documents

Total Documents17
Total Pages54

Filing History

28 January 2021Appointment of Mr Israel Nahman Enchine as a director on 26 January 2021
28 January 2021Appointment of Mr Israel Enchine as a secretary on 26 January 2021
28 January 2021Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2021
28 January 2021Confirmation statement made on 26 January 2021 with updates
28 January 2021Notification of Israel Nahman Enchine as a person with significant control on 26 January 2021
28 January 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Urban Hive Theydon Rd London E5 9BQ on 28 January 2021
28 January 2021Cessation of Bryan Anthony Thornton as a person with significant control on 26 January 2021
20 January 2021Confirmation statement made on 11 January 2021 with updates
20 January 2021Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021
20 January 2021Appointment of Mr Bryan Thornton as a director on 11 January 2021
11 January 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021
4 January 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 January 2021
4 January 2021Termination of appointment of Peter Anthony Valaitis as a director on 4 January 2021
4 January 2021Cessation of Peter Valaitis as a person with significant control on 4 January 2021
3 January 2020Accounts for a dormant company made up to 31 December 2019
3 January 2020Confirmation statement made on 27 December 2019 with no updates
28 December 2018Incorporation
Statement of capital on 2018-12-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing