Advanced company searchLink opens in new window

CSI SPORTS TRADING LIMITED

Company number 01343286

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
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
  • GBP 50,000
24 Jun 2016 CC04 Statement of company's objects
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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