Advanced company searchLink opens in new window

CST COMPANY HOLDINGS LIMITED

Company number 03976959

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)
13 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 LIQ10 Removal of liquidator by court order
31 Jul 2024 AD01 Registered office address changed from C/O Leigh Adams Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 31 July 2024
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 February 2024
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
09 Feb 2022 AD01 Registered office address changed from 1st Floor 251 Pentonville Road London N1 9NG United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 February 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-03
09 Feb 2022 LIQ01 Declaration of solvency
17 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
12 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
05 Nov 2021 AA Total exemption full accounts made up to 30 April 2020
05 Nov 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 Nov 2021 RT01 Administrative restoration application
05 Nov 2021 CERTNM Company name changed cst holdings\certificate issued on 05/11/21
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 PSC01 Notification of John Seilis as a person with significant control on 26 June 2017