Advanced company searchLink opens in new window

CSME GLOBAL LTD

Company number 07128545

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
26 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
12 Oct 2015 AA Total exemption small company accounts made up to 30 January 2015
21 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 30 January 2014
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 30 January 2013
24 Jan 2013 AA Total exemption small company accounts made up to 30 January 2012
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
31 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 January 2012
13 Mar 2012 AD01 Registered office address changed from Albert Hall Mansions 20B Kensington Gore Westminster London SW7 2AL United Kingdom on 13 March 2012
18 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
23 Feb 2010 AP01 Appointment of Miss Dyria Alloussi as a director
15 Feb 2010 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 15 February 2010
15 Feb 2010 TM01 Termination of appointment of Peter Valaitis as a director
18 Jan 2010 NEWINC Incorporation