- Company Overview for CS TRUSTEES (UK) LTD (07148307)
- Filing history for CS TRUSTEES (UK) LTD (07148307)
- People for CS TRUSTEES (UK) LTD (07148307)
- More for CS TRUSTEES (UK) LTD (07148307)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
03 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
06 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 May 2012 | CH01 | Director's details changed for Mr Marcel Arthur Ulrich on 1 May 2012 | |
01 May 2012 | AP01 | Appointment of Mr Marcel Arthur Ulrich as a director | |
01 May 2012 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 | |
01 May 2012 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
01 May 2012 | TM01 | Termination of appointment of Deborah Hawley as a director | |
13 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
05 Feb 2010 | NEWINC | Incorporation |