- Company Overview for CSI SPORTS TRADING LIMITED (01343286)
- Filing history for CSI SPORTS TRADING LIMITED (01343286)
- People for CSI SPORTS TRADING LIMITED (01343286)
- Charges for CSI SPORTS TRADING LIMITED (01343286)
- Insolvency for CSI SPORTS TRADING LIMITED (01343286)
- Registers for CSI SPORTS TRADING LIMITED (01343286)
- More for CSI SPORTS TRADING LIMITED (01343286)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2019 | AD03 | Register(s) moved to registered inspection location Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR | |
11 Dec 2019 | AD02 | Register inspection address has been changed to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AD01 | Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 31 May 2019 | |
30 May 2019 | LIQ01 | Declaration of solvency | |
30 May 2019 | 600 | Appointment of a voluntary liquidator | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 | |
25 Sep 2018 | AP03 | Appointment of Mr Michael Timothy Short as a secretary on 8 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Nov 2016 | TM02 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 | |
17 Oct 2016 | AP03 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Jun 2016 | CC04 | Statement of company's objects | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Duncan Edward Fay on 1 August 2015 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Duncan Edward Fay on 12 August 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | AD01 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 |