- Company Overview for CORPORATE SOLUTIONS (UK) LIMITED (04379054)
- Filing history for CORPORATE SOLUTIONS (UK) LIMITED (04379054)
- People for CORPORATE SOLUTIONS (UK) LIMITED (04379054)
- Charges for CORPORATE SOLUTIONS (UK) LIMITED (04379054)
- More for CORPORATE SOLUTIONS (UK) LIMITED (04379054)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | AD01 | Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on 18 July 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
05 Sep 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
13 Aug 2018 | TM02 | Termination of appointment of Carr-Hill Limited as a secretary on 3 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Richard Anthony Sowerby as a director on 3 August 2018 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 Feb 2015 | TM01 | Termination of appointment of Stuart Neil Ross as a director on 13 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of George Goodfellow as a director on 13 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 4 February 2015 | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
11 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
09 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |