Advanced company searchLink opens in new window

CORPORATE EXECUTIVE SERVICES LIMITED

Company number 04838457

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 80
21 Sep 2012 CH01 Director's details changed for Mr Michael John Hogg on 21 September 2012
21 Sep 2012 CH03 Secretary's details changed for Michael John Hogg on 21 September 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Dec 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from C/O Richard Davison 21 Hampstead Gates 38 Ryland Road London NW5 3EH on 25 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 TM01 Termination of appointment of Richard Davison as a director
20 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
27 May 2010 AA Total exemption full accounts made up to 31 July 2009
10 Nov 2009 AD01 Registered office address changed from 6 Hampstead Gates 40 Prince of Wales Road London NW5 3LN on 10 November 2009
08 Aug 2009 AA Total exemption full accounts made up to 31 July 2008
07 Aug 2009 363a Return made up to 19/07/09; full list of members
03 Jul 2009 288c Director's Change of Particulars / richard davison / 01/06/2009 / HouseName/Number was: , now: 21; Street was: 6 hampstead gates, now: hampstead gates; Area was: 40A prince of wales road, now: 38 ryland road; Region was: , now: greater london; Post Code was: NW5 3LN, now: NW5 3EH
16 Oct 2008 363a Return made up to 19/07/08; full list of members
07 Oct 2008 AA Total exemption full accounts made up to 31 July 2007
07 Oct 2008 AA Total exemption full accounts made up to 31 July 2006
07 Aug 2007 363s Return made up to 19/07/07; no change of members