Advanced company searchLink opens in new window

CS TRUSTEES (UK) LTD

Company number 07148307

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)
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
  • GBP 100
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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