- Company Overview for CSME GLOBAL LTD (07128545)
- Filing history for CSME GLOBAL LTD (07128545)
- People for CSME GLOBAL LTD (07128545)
- More for CSME GLOBAL LTD (07128545)
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
|
|
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
|
|
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
|
|
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 |