- Company Overview for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
- Filing history for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
- People for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
- Charges for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
- Registers for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
- More for CORPORATE SOLUTIONS GROUP LIMITED (03356968)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
04 Apr 2023 | TM01 | Termination of appointment of Paul John Worthington as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Kristian Brian Lee as a director on 31 March 2023 | |
16 Mar 2023 | MA | Memorandum and Articles of Association | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | TM01 | Termination of appointment of David Gardner as a director on 28 February 2023 | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Liam Matthew Duncalf as a director on 30 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Paul John Worthington as a director on 30 September 2022 | |
09 Aug 2022 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
03 Aug 2022 | AD02 | Register inspection address has been changed from 31B Stokenchurch Street London SW6 3TS United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
26 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
20 Dec 2020 | AP01 | Appointment of Mr David Gardner as a director on 11 December 2020 | |
19 Dec 2020 | TM01 | Termination of appointment of Glen Norman Williams as a director on 11 December 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
30 Jan 2020 | AD04 | Register(s) moved to registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR | |
20 Jan 2020 | PSC05 | Change of details for Isg Technology Limited as a person with significant control on 18 December 2019 | |
07 Jan 2020 | MR04 | Satisfaction of charge 033569680006 in full | |
20 Dec 2019 | AD01 | Registered office address changed from Ashmead House Eversley Way Crabtree Office Village Egham TW20 8RY to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 20 December 2019 |