- Company Overview for CSF (STRATFORD) LTD (07158257)
- Filing history for CSF (STRATFORD) LTD (07158257)
- People for CSF (STRATFORD) LTD (07158257)
- More for CSF (STRATFORD) LTD (07158257)
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
|
|
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
|
|
21 Nov 2014 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2014-11-21
|
|
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
|
|
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
|
|
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
|