- Company Overview for CSDL REALISATIONS 2022 LIMITED (03522655)
- Filing history for CSDL REALISATIONS 2022 LIMITED (03522655)
- People for CSDL REALISATIONS 2022 LIMITED (03522655)
- Charges for CSDL REALISATIONS 2022 LIMITED (03522655)
- Insolvency for CSDL REALISATIONS 2022 LIMITED (03522655)
- More for CSDL REALISATIONS 2022 LIMITED (03522655)
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) |
---|---|---|---|
20 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
30 Sep 2023 | AM10 | Administrator's progress report | |
11 Aug 2023 | AM19 | Notice of extension of period of Administration | |
25 Mar 2023 | AM10 | Administrator's progress report | |
30 Sep 2022 | AM02 | Statement of affairs with form AM02SOA | |
26 Sep 2022 | AM06 | Notice of deemed approval of proposals | |
21 Sep 2022 | AM03 | Statement of administrator's proposal | |
05 Sep 2022 | CERTNM |
Company name changed concept sign and display LIMITED\certificate issued on 05/09/22
|
|
05 Sep 2022 | CONNOT | Change of name notice | |
25 Aug 2022 | AD01 | Registered office address changed from Unit 7 Parkside Industrial Estate Off Hickman Avenue Wolverhampton WV1 2EN England to 2nd Floor 45 Church Street Birmingham B3 2RT on 25 August 2022 | |
25 Aug 2022 | AM01 | Appointment of an administrator | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
27 Oct 2021 | MR01 | Registration of charge 035226550009, created on 20 October 2021 | |
21 Oct 2021 | MR04 | Satisfaction of charge 035226550008 in full | |
09 Sep 2021 | AD01 | Registered office address changed from 22 Gas Street Birmingham West Midlands B1 2JT England to Unit 7 Parkside Industrial Estate Off Hickman Avenue Wolverhampton WV1 2EN on 9 September 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham West Midlands B1 2LP to 22 Gas Street Birmingham West Midlands B1 2JT on 17 January 2019 | |
17 Jan 2019 | MR04 | Satisfaction of charge 035226550005 in full | |
17 Jan 2019 | MR04 | Satisfaction of charge 035226550006 in full |