Advanced company searchLink opens in new window

CSF (STRATFORD) LTD

Company number 07158257

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)
02 Mar 2020 AC92 Restoration by order of the court
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 60,050
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AR01 Annual return made up to 1 March 2014
Statement of capital on 2014-11-21
  • GBP 60,050
21 Nov 2014 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,050
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Jan 2011 CERTNM Company name changed mousemax LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
14 Jan 2011 AP01 Appointment of Valerie Marché as a director
14 Jan 2011 AP01 Appointment of Patrick Marché as a director
14 Jan 2011 TM01 Termination of appointment of Adrian Koe as a director
14 Jan 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
14 Jan 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 January 2011
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2010
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted